LEITE'S CULINARIA, INC.
Headquarter
Name: | LEITE'S CULINARIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2002 (23 years ago) |
Entity Number: | 2801364 |
ZIP code: | 06783 |
County: | New York |
Place of Formation: | New York |
Address: | 6 MINOR BRIDGE RD., ROXBURY, CT, United States, 06783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LEITE | DOS Process Agent | 6 MINOR BRIDGE RD., ROXBURY, CT, United States, 06783 |
Name | Role | Address |
---|---|---|
DAVID LEITE | Chief Executive Officer | 6 MINOR BRIDGE RD., ROXBURY, CT, United States, 06783 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2020-09-16 | Address | 174W. 76TH ST. 13G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-10-04 | 2014-08-04 | Address | 174W, 76TH ST. 13G, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2002-08-15 | 2020-09-16 | Address | 174 W. 76TH ST., 13G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200916060490 | 2020-09-16 | BIENNIAL STATEMENT | 2020-08-01 |
180801006574 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140804006352 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120813006165 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100830002810 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State