Search icon

LEAD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380158
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 54TH STREET, 3B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SCOTT MARTEL DOS Process Agent 400 EAST 54TH STREET, 3B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-06-23 2012-06-06 Address 245 EAST 54TH STREET, APT 29B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006863 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100707002652 2010-07-07 BIENNIAL STATEMENT 2010-06-01
090720000810 2009-07-20 CERTIFICATE OF PUBLICATION 2009-07-20
080625002737 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060623000205 2006-06-23 ARTICLES OF ORGANIZATION 2006-06-23

Trademarks Section

Serial Number:
77142261
Mark:
THE 6 DEGREES OF CONNECTIONS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-03-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE 6 DEGREES OF CONNECTIONS

Goods And Services

For:
Advertising and marketing; Advertising services, namely, promoting and marketing the goods and services of others through all public communication means
First Use:
2006-02-05
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
78946200
Mark:
LEVERAGE EVERY AD
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2006-08-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEVERAGE EVERY AD

Goods And Services

For:
Advertising and advertisement services
First Use:
2006-06-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State