LEANI INC.

Name: | LEANI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2006 (19 years ago) |
Entity Number: | 3415733 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 902 GLENVIEW ROAD, RIDGEWODO, NJ, United States, 07450 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIROSSIAN MARLEN | Chief Executive Officer | 902 GLENVIEW ROAD, RIDGEWOOD, NJ, United States, 07450 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-10-05 | 2012-11-02 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-10-05 | 2012-11-15 | Address | 902 GLENVIEW ROAD, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2008-09-15 | 2010-10-05 | Address | 902 GLENVIEW RD, RIDGEWODO, NJ, 07450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93340 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-93339 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121115006224 | 2012-11-15 | BIENNIAL STATEMENT | 2012-09-01 |
121102000033 | 2012-11-02 | CERTIFICATE OF CHANGE | 2012-11-02 |
121017000276 | 2012-10-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-17 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State