Name: | NEW YORK LEADERSHIP CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2007 (18 years ago) |
Entity Number: | 3543727 |
ZIP code: | 18017 |
County: | Kings |
Place of Formation: | New York |
Address: | 5379 Greenbriar Drive, 5379 GREENBRIAR DR, 5379 GREENBRIAR DR, Bethlehem, PA, United States, 18017 |
Principal Address: | 5379 GREENBRIAR DRIVE, BETHLEHEM, PA, United States, 18017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIPS NIZER LLP | Agent | ATTENTION: RICHARD P. KAYE ESQ, 485 LEXINGTON AVENUE - 14TH FL, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PHILIPS NIZER LLP | DOS Process Agent | 5379 Greenbriar Drive, 5379 GREENBRIAR DR, 5379 GREENBRIAR DR, Bethlehem, PA, United States, 18017 |
Name | Role | Address |
---|---|---|
DONNA MICHON | Chief Executive Officer | 5379 GREENBRIAR DRIVE, BETHLEHEM, PA, United States, 18017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2023-07-01 | Address | 5379 GREENBRIAR DRIVE, BETHLEHEM, PA, 18017, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-01 | 2023-07-01 | Address | ATTENTION: RICHARD P KAYE, ESQ, 485 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-03-17 | 2023-07-01 | Address | ATTENTION: RICHARD P. KAYE ESQ, 485 LEXINGTON AVENUE - 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2020-03-17 | 2020-05-01 | Address | 85 LEXINGTON AVENUE - 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000571 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
210716001114 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
200501000271 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
200317000274 | 2020-03-17 | CERTIFICATE OF CHANGE | 2020-03-17 |
190703060020 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State