Search icon

THE LEADING EDGE RESEARCH AND STRATEGY CONSULTANTS LLC

Company Details

Name: THE LEADING EDGE RESEARCH AND STRATEGY CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2008 (17 years ago)
Date of dissolution: 17 Mar 2022
Entity Number: 3660658
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-14 2022-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2022-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-22 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2019-01-22 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-02 2019-01-22 Address 45 EAST 20TH STREET, FLOOR 10, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-04-18 2019-01-02 Address 23638 LYONS AVE. #223, NEWHALL, CA, 91321, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317002787 2022-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-17
SR-109403 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109402 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190122000044 2019-01-22 CERTIFICATE OF CHANGE 2019-01-22
190102061912 2019-01-02 BIENNIAL STATEMENT 2018-04-01
140903007609 2014-09-03 BIENNIAL STATEMENT 2014-04-01
110131002355 2011-01-31 BIENNIAL STATEMENT 2010-04-01
100818000205 2010-08-18 CERTIFICATE OF AMENDMENT 2010-08-18
090113000245 2009-01-13 CERTIFICATE OF PUBLICATION 2009-01-13
080418000860 2008-04-18 ARTICLES OF ORGANIZATION 2008-04-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State