Name: | LEONE INVESTMENT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2004 (21 years ago) |
Entity Number: | 3062825 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-02-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-07 | 2012-02-02 | Address | 767 FIFTH AVENUE / 19TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2008-07-18 | 2010-07-07 | Address | 767 FIFTH AVE 19TH FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2005-06-03 | 2008-07-18 | Address | 767 FIFTH AVENUE, 19TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39286 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-39285 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120727002012 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
120202000985 | 2012-02-02 | CERTIFICATE OF CHANGE | 2012-02-02 |
100707002554 | 2010-07-07 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State