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