THE LEIGHTON CANDLER CORPORATION

Name: | THE LEIGHTON CANDLER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (26 years ago) |
Entity Number: | 2456570 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 254 MILL POND LN, WATER MILL, NY, United States, 11976 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LEIGHTON CANDLER | Chief Executive Officer | 254 MILL POND LN, WATER MILL, NY, United States, 11976 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 254 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2022-02-09 | 2024-01-29 | Address | 254 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
2022-02-09 | 2024-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-09 | 2024-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-12-04 | 2022-02-09 | Address | 254 MILL POND LN, WATER MILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003377 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
221114001954 | 2022-11-14 | BIENNIAL STATEMENT | 2022-01-01 |
220209001642 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
021204002510 | 2002-12-04 | BIENNIAL STATEMENT | 2002-01-01 |
000103000397 | 2000-01-03 | APPLICATION OF AUTHORITY | 2000-01-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State