Search icon

LEADER PROPERTIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEADER PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457591
ZIP code: 10430
County: Richmond
Place of Formation: New York
Address: 1567 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10430
Principal Address: 1567 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LEADER PROPERTIES INC. DOS Process Agent 1567 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10430

Chief Executive Officer

Name Role Address
CHRISTOPHER BURDZY Chief Executive Officer 1567 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Licenses

Number Type End date
31BU1064996 CORPORATE BROKER 2025-01-30
10301203546 ASSOCIATE BROKER 2025-07-16
109935114 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2015-01-05 2021-01-14 Address 322 NEW DORP LANE, 2ND FL, SUITE 6, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2013-01-08 2021-01-14 Address 322 NEW DORP LANE, 2ND FL, SUITE 6, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2012-04-09 2015-01-05 Address 16 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2012-04-09 2013-01-08 Address 16 PIAVE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2012-04-09 2013-01-08 Address PO BOX 50041, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060233 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190107060219 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006367 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007146 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108007071 2013-01-08 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State