J LESLEE DESIGN GROUP INC.

Name: | J LESLEE DESIGN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2007 (18 years ago) |
Entity Number: | 3570067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 E 69TH ST, APT 4F, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
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 |
Name | Role | Address |
---|---|---|
J LESLEE SOSA BASUALDO | Chief Executive Officer | 200 E 69TH ST, 4F, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 200 E 69TH ST, 4F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-20 | 2023-09-05 | Address | 200 E 69TH ST, 4F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2015-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905003834 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210921001726 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190917060209 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
SR-95661 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95662 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State