Search icon

66 LEONARD RETAIL LLC

Company Details

Name: 66 LEONARD RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2493053
ZIP code: 10011
County: Nassau
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2019-08-02 2020-03-03 Address 580 FIFTH AVENUE, SUITE 425, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-30 2015-04-27 Address 580 FIFTH AVENUE SUITE 425, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061100 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190802000444 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
SR-87232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87231 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180302006395 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006642 2016-03-01 BIENNIAL STATEMENT 2016-03-01
151204002019 2015-12-04 BIENNIAL STATEMENT 2014-03-01
150427000691 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
000608000085 2000-06-08 AFFIDAVIT OF PUBLICATION 2000-06-08
000608000082 2000-06-08 AFFIDAVIT OF PUBLICATION 2000-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State