LEADER ELECTRIC CO., INC.

Name: | LEADER ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359773 |
ZIP code: | 10024 |
County: | Kings |
Place of Formation: | New York |
Address: | 2218 BROADWAY, SUITE #244, NEW YORK, NY, United States, 10024 |
Principal Address: | 410 WEST 127TH STREET, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRAVIS FAIREY | Chief Executive Officer | 410 WEST 127TH STREET, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2218 BROADWAY, SUITE #244, NEW YORK, NY, United States, 10024 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-23 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-16 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-11 | 2020-08-31 | Address | 410 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200831000317 | 2020-08-31 | CERTIFICATE OF CHANGE | 2020-08-31 |
200504062087 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
181019006033 | 2018-10-19 | BIENNIAL STATEMENT | 2018-05-01 |
170508006268 | 2017-05-08 | BIENNIAL STATEMENT | 2016-05-01 |
140507007048 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State