Search icon

LEONE INVESTMENT PARTNERS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)
2004-06-07 2005-06-03 Address 599 LEXINGTON AVE., 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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
080718003346 2008-07-18 BIENNIAL STATEMENT 2008-06-01
080410000040 2008-04-10 CERTIFICATE OF AMENDMENT 2008-04-10
070409000136 2007-04-09 CERTIFICATE OF PUBLICATION 2007-04-09
050603000623 2005-06-03 CERTIFICATE OF AMENDMENT 2005-06-03
040607000405 2004-06-07 APPLICATION OF AUTHORITY 2004-06-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State