LEITNER-POMA OF AMERICA, INC.
Branch
Name: | LEITNER-POMA OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2009 (16 years ago) |
Branch of: | LEITNER-POMA OF AMERICA, INC., Colorado (Company Number 19871421768) |
Entity Number: | 3801006 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Colorado |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, United States, 81506 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAREN COLE | Chief Executive Officer | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, United States, 81506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-19 | 2025-04-19 | Address | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, 81506, USA (Type of address: Chief Executive Officer) |
2025-04-19 | 2025-04-19 | Address | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, PA, 81506, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, 81506, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-19 | Address | 2746 SEEBER DRIVE, BLDG A, GRAND JUNCTION, CO, 81506, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250419000230 | 2025-04-19 | BIENNIAL STATEMENT | 2025-04-19 |
230426004415 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210426060020 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190419060121 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170414006144 | 2017-04-14 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State