Search icon

W. COLSTON LEIGH, INC.

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM C LEIGH, JR Chief Executive Officer 39 DIVISION STREET, #140, SOMERVILLE, NJ, United States, 08876

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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