Name: | LEVERAGED CAPITAL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Dec 2016 |
Entity Number: | 2992463 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 787 7TH AVE, NEW YORK, NY, United States, 10019 |
Address: | 787 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WILLKIE FARR & GALLAGHER LLP | DOS Process Agent | 787 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
R SOPHER | Chief Executive Officer | 4 CARLTON GARDENS, LONDON, United Kingdom, SWIY-5AA |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-07 | 2014-01-09 | Address | 5 UPPER ST MARTINS LN, LONDON, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161223000397 | 2016-12-23 | CERTIFICATE OF TERMINATION | 2016-12-23 |
140109002616 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120228002531 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
100507002656 | 2010-05-07 | BIENNIAL STATEMENT | 2009-12-01 |
031224000601 | 2003-12-24 | APPLICATION OF AUTHORITY | 2003-12-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State