Search icon

LEADER INSTRUMENTS CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
MORIHARU IDE Chief Executive Officer 2125 CENTER AVENUE SUITE 301, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
TAKAYUKI HORI DOS Process Agent 2102 BUSINESS CENTER DR 102, IRVINE, CA, United States, 92612

Links between entities

Type:
Headquarter of
Company Number:
F05000002533
State:
FLORIDA

Unique Entity ID

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.

Unique Entity ID:
TS7UFM7QEDB7
CAGE Code:
9LR40
UEI Expiration Date:
2024-06-19

Business Information

Doing Business As:
LEADER INSTRUMENTS CORP
Activation Date:
2023-06-29
Initial Registration Date:
2023-05-05

History

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)

Filings

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

Trademarks Section

Serial Number:
73518808
Mark:
TECHNICART
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1985-01-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TECHNICART

Goods And Services

For:
CARTS FOR ELECTRICAL INSTRUMENTS
First Use:
1984-12-21
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State