Name: | EARHART LEIGH ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2001 (24 years ago) |
Entity Number: | 2647829 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 FIFTH AVENUE / SUITE 2210, NEW YORK, NY, United States, 10110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRUCE R. SWICKER | Chief Executive Officer | 500 FIFTH AVENUE / SUITE 2210, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-20 | 2012-09-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-15 | 2012-09-20 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-10 | 2007-06-15 | Address | 500 FIFTH AVE, STE 2210, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office) |
2005-08-10 | 2007-06-15 | Address | 500 FIFTH AVE, STE 2210, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2003-11-26 | 2012-08-20 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-11-26 | 2007-06-15 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-06-07 | 2003-11-26 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-06-07 | 2003-11-26 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87701 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87700 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120920001188 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
120820000855 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
110718002310 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
090527002406 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070615002859 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050810002817 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
031126000056 | 2003-11-26 | CERTIFICATE OF CHANGE | 2003-11-26 |
010607000476 | 2001-06-07 | CERTIFICATE OF INCORPORATION | 2001-06-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State