W. COLSTON LEIGH, INC.

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 |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 92 E MAIN ST, STE 200, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 39 DIVISION STREET, #140, 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) |
2024-04-24 | 2025-04-16 | Shares | Share type: PAR VALUE, Number of shares: 3550, Par value: 100 |
2024-04-24 | 2024-04-24 | Address | 92 E MAIN ST, STE 200, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606002252 | 2025-04-30 | CERTIFICATE OF MERGER | 2025-04-30 |
250416001468 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State