Name: | LEONSWOOD CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2006 (19 years ago) |
Date of dissolution: | 27 May 2011 |
Entity Number: | 3363035 |
ZIP code: | 19958 |
County: | Albany |
Place of Formation: | New York |
Address: | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Name | Role | Address |
---|---|---|
HARVARD BUSINESS SERVICES, INC. | DOS Process Agent | 16192 COASTAL HIGHWAY, LEWES, DE, United States, 19958 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-22 | 2011-11-10 | Address | 99 WASHINGTON AVE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | 301 E. 79TH STREET, SUITE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-05-16 | 2007-11-27 | Address | 301 E 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111110000739 | 2011-11-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-11-10 |
110527000649 | 2011-05-27 | ARTICLES OF DISSOLUTION | 2011-05-27 |
100608002469 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
090922000765 | 2009-09-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-09-22 |
080624002645 | 2008-06-24 | BIENNIAL STATEMENT | 2008-05-01 |
071127000148 | 2007-11-27 | CERTIFICATE OF CHANGE | 2007-11-27 |
060721000569 | 2006-07-21 | CERTIFICATE OF PUBLICATION | 2006-07-21 |
060516000886 | 2006-05-16 | ARTICLES OF ORGANIZATION | 2006-05-16 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State