Name: | LEIKIND CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2002 (23 years ago) |
Date of dissolution: | 01 Apr 2019 |
Entity Number: | 2714995 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 SUTTON PLACE S, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 SUTTON PLACE S, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-03 | 2019-04-01 | Address | 45 SUTTON PL S, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-08 | 2010-03-03 | Address | 45 SUTTONPLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-04 | 2008-01-08 | Address | 45 SUTTON PLACE SOUTH - 12H, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190401000353 | 2019-04-01 | SURRENDER OF AUTHORITY | 2019-04-01 |
140221002024 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120127002830 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100303002078 | 2010-03-03 | BIENNIAL STATEMENT | 2010-01-01 |
080108002468 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
051223002050 | 2005-12-23 | BIENNIAL STATEMENT | 2006-01-01 |
031224002347 | 2003-12-24 | BIENNIAL STATEMENT | 2004-01-01 |
020104000131 | 2002-01-04 | APPLICATION OF AUTHORITY | 2002-01-04 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State