Name: | LEONARD'S EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2000 (25 years ago) |
Entity Number: | 2572726 |
ZIP code: | 14425 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 6070 COLLETT ROAD, BUILDING 1, FARMINGTON, NY, United States, 14425 |
Address: | 6070 COLLETT RD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD'S EXPRESS, INC. | DOS Process Agent | 6070 COLLETT RD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
KYLE W. JOHNSON | Chief Executive Officer | 6070 COLLETT RD, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 6070 COLLETT RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-07 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-11 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-06 | 2024-03-15 | Address | 6070 COLLETT RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000793 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
201106060526 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181224006007 | 2018-12-24 | BIENNIAL STATEMENT | 2018-11-01 |
180326006090 | 2018-03-26 | BIENNIAL STATEMENT | 2016-11-01 |
151230000645 | 2015-12-30 | CERTIFICATE OF MERGER | 2016-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State