Name: | LEADER INSTRUMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1969 (56 years ago) |
Entity Number: | 281676 |
ZIP code: | 92612 |
County: | New York |
Place of Formation: | New York |
Address: | 2102 BUSINESS CENTER DR 102, IRVINE, CA, United States, 92612 |
Principal Address: | 2125 CENTER AVENUE, SUITE 301, FORT LEE, NJ, United States, 07024 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORIHARU IDE | Chief Executive Officer | 2125 CENTER AVENUE SUITE 301, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
TAKAYUKI HORI | DOS Process Agent | 2102 BUSINESS CENTER DR 102, IRVINE, CA, United States, 92612 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2021-10-14 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2018-09-11 | 2025-03-04 | Address | MAYER BROWN LLP, 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process) |
2015-04-29 | 2018-09-11 | Address | BINGHAM MCCUTCHEN MURASE LLP, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process) |
2015-04-29 | 2018-09-11 | Address | 1501 E. ORANGETHORPE AVE, SUITE 140, FULLERTON, CA, 92831, 5252, USA (Type of address: Principal Executive Office) |
2015-04-29 | 2025-03-04 | Address | 2-6-33 TSUNASHIMA-HIGASHI,, KOHOKU-KU, YOKOHAMA, 22385, 05, JPN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004119 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
210719003366 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
180911006380 | 2018-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
160810006579 | 2016-08-10 | BIENNIAL STATEMENT | 2015-09-01 |
150429006056 | 2015-04-29 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State