LEADER ABSTRACT INC.

Name: | LEADER ABSTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2004 (21 years ago) |
Entity Number: | 3107155 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 36-36 Main Street, Flushing, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEADER ABSTRACT INC. | DOS Process Agent | 36-36 Main Street, Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MIU YUEN CHONG | Chief Executive Officer | 36-36 MAIN STREET, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 87 BOWERY, SUITE 400, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 36-36 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2022-01-08 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-09-13 | 2025-02-03 | Address | 87 BOWERY, SUITE 400, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2018-09-13 | 2025-02-03 | Address | 87 BOWERY, SUITE 400, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203002615 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
220922000783 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200929060495 | 2020-09-29 | BIENNIAL STATEMENT | 2020-09-01 |
180913006277 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
170627006302 | 2017-06-27 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State