Search icon

LEADSPEND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEADSPEND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2008 (17 years ago)
Date of dissolution: 09 May 2018
Entity Number: 3729012
ZIP code: 92626
County: New York
Place of Formation: Delaware
Address: 475 ANTON BOULEVARD, COSTA MESA, CA, United States, 92626

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LEADSPEND, INC. DOS Process Agent 475 ANTON BOULEVARD, COSTA MESA, CA, United States, 92626

Chief Executive Officer

Name Role Address
CRAIG BOUNDY Chief Executive Officer 475 ANTON BOULEVARD, COSTA MESA, CA, United States, 92626

History

Start date End date Type Value
2014-10-03 2016-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-01 2016-10-14 Address 475 ANTON BOULEVARD, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2012-10-19 2014-10-01 Address 257 PARK AVE. SOUTH , 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-10-19 2014-10-01 Address 257 PARK AVE. SOUTH , 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-10-19 2014-10-03 Address ATTN: CHIEF EXECUTIVE OFFICER, 257 PARK AVE. SOUTH, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180509000009 2018-05-09 CERTIFICATE OF TERMINATION 2018-05-09
161014006337 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141003000241 2014-10-03 CERTIFICATE OF CHANGE 2014-10-03
141001007599 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019006222 2012-10-19 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State