Name: | LEEDS MORELLI & BROWN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2000 (25 years ago) |
Entity Number: | 2466160 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY RD, STE 347, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 OLD COUNTRY RD, STE 347, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
LENARD LEEDS | Chief Executive Officer | 14 HORSESHOE RD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2006-12-19 | Address | 1 OLD COUNTRY RD, STE 347, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2005-01-12 | 2006-12-19 | Address | 36 HEIGHTS RD, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office) |
2005-01-12 | 2006-12-19 | Address | 1 OLD COUNTRY RD, STE 347, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2000-01-26 | 2005-01-12 | Address | SUITE 282, ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061219002014 | 2006-12-19 | BIENNIAL STATEMENT | 2006-01-01 |
050112002316 | 2005-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
000126000566 | 2000-01-26 | CERTIFICATE OF INCORPORATION | 2000-01-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0408391 | Civil (Rico) | 2004-10-25 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VAUGHN |
Role | Plaintiff |
Name | LEEDS MORELLI & BROWN, P.C. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-02-28 |
Termination Date | 2005-09-07 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | LEEDS MORELLI & BROWN, P.C. |
Role | Plaintiff |
Name | HERNANDEZ |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State