Name: | LEONARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1974 (51 years ago) |
Entity Number: | 338183 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36 AVENUE PIERRE, IER DE SERBIE, PARIS, France |
Address: | 151 west 42nd street, 19th floor, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL TRIBOUILLARD | Chief Executive Officer | 36 AVENUE PIERRE, IER DE SERBIE, PARIS, France |
Name | Role | Address |
---|---|---|
RSM US LLP | DOS Process Agent | 151 west 42nd street, 19th floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2022-05-05 | Address | 555 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2006-03-31 | 2022-05-05 | Address | 36 AVENUE PIERRE, IER DE SERBIE, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
2004-03-04 | 2006-03-31 | Address | 552 7TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-03-04 | 2006-03-31 | Address | 552 7TH AVE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-03-04 | 2008-03-13 | Address | 114 W 47TH ST, 22ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505000953 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-05 |
20101112007 | 2010-11-12 | ASSUMED NAME LLC INITIAL FILING | 2010-11-12 |
100401002556 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080313002464 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060331002406 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State