LITTER & LEASHES INC.

Name: | LITTER & LEASHES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2005 (20 years ago) |
Entity Number: | 3240663 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 343 E 66TH ST, GROUND FL, NEW YORK, NY, United States, 10065 |
Address: | 253 HALF MOON COURT, WEST NEW YORK, NJ, United States, 07093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 HALF MOON COURT, WEST NEW YORK, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
KAREN MILLER | Chief Executive Officer | 343 E 66TH ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2013-08-14 | Address | 444 EAST 82ND STREET, #6N, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2007-08-24 | 2009-06-02 | Address | 307 1ST AVE, APT 3R, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-08-24 | 2009-06-02 | Address | 307 1ST AVE, APT. 3R, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-08-24 | 2012-11-08 | Address | 343 E. 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-08-08 | 2007-08-24 | Address | 307 1ST AVENUE APT 3R, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130814000334 | 2013-08-14 | CERTIFICATE OF CHANGE | 2013-08-14 |
121108000468 | 2012-11-08 | CERTIFICATE OF CHANGE | 2012-11-08 |
090602002791 | 2009-06-02 | AMENDMENT TO BIENNIAL STATEMENT | 2007-08-01 |
070824002645 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
050808000496 | 2005-08-08 | CERTIFICATE OF INCORPORATION | 2005-08-08 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State