Name: | W. COLSTON LEIGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1929 (96 years ago) |
Entity Number: | 25508 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 39 Division Street, #140, SOMERVILLE, NJ, United States, 08876 |
Shares Details
Shares issued 3550
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C LEIGH, JR | Chief Executive Officer | 39 DIVISION STREET, #140, SOMERVILLE, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 92 E MAIN ST, STE 200, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 39 DIVISION STREET, #140, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-01-10 | 2024-04-24 | Shares | Share type: PAR VALUE, Number of shares: 3550, Par value: 100 |
2019-01-28 | 2024-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-02-18 | 2024-04-24 | Address | 92 E MAIN ST, STE 200, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2005-03-28 | 2011-02-18 | Address | 92 E MAIN ST, STE 400, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office) |
2005-03-28 | 2011-02-18 | Address | 92 E MAIN ST, STE 400, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424002090 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
SR-372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-371 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130313002049 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110218002670 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090305003033 | 2009-03-05 | BIENNIAL STATEMENT | 2009-02-01 |
070301003020 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050328002937 | 2005-03-28 | BIENNIAL STATEMENT | 2005-02-01 |
030312002118 | 2003-03-12 | BIENNIAL STATEMENT | 2003-02-01 |
010221002467 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State