Search icon

EARHART LEIGH ASSOCIATES, INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BRUCE R. SWICKER Chief Executive Officer 500 FIFTH AVENUE / SUITE 2210, NEW YORK, NY, United States, 10110

History

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)

Filings

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