PRECISE LEADS, INC.

Name: | PRECISE LEADS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2004 (21 years ago) |
Entity Number: | 3113513 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 600 WEST BROADWAY, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 10000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO FRANZESE | Chief Executive Officer | 600 WEST BROADWAY, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 TIMES SQUARE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-24 | 2012-10-09 | Address | 600 WEST BROADWAY, NEW YORK, NY, 11516, USA (Type of address: Chief Executive Officer) |
2012-01-24 | 2012-10-09 | Address | 600 WEST BROADWAY, NEW YORK, NY, 11516, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2016-01-14 | Address | 600 WEST BROADWAY, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2006-03-02 | 2006-03-28 | Address | 1123 BROADWAY SUITE 614, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-10-14 | 2016-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160114000432 | 2016-01-14 | CERTIFICATE OF AMENDMENT | 2016-01-14 |
121009006703 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
120124002572 | 2012-01-24 | BIENNIAL STATEMENT | 2010-10-01 |
060328000936 | 2006-03-28 | CERTIFICATE OF CHANGE | 2006-03-28 |
060302000476 | 2006-03-02 | CERTIFICATE OF CHANGE | 2006-03-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State