Name: | LEIDER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2009 (16 years ago) |
Entity Number: | 3881181 |
ZIP code: | 08701 |
County: | Rockland |
Place of Formation: | New York |
Address: | P.O. BOX 1424, LAKEWOOD, NJ, United States, 08701 |
Principal Address: | 1000 TOWBIN AVE, LAKEWOOD, NJ, United States, 08701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIDER ENTERPRISES INC. | DOS Process Agent | P.O. BOX 1424, LAKEWOOD, NJ, United States, 08701 |
Name | Role | Address |
---|---|---|
YECHEZKEL LEIDER | Chief Executive Officer | 45 ONYX LN, LAKEWOOD, NJ, United States, 08701 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1124 SOMERSET AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2024-10-10 | Address | P.O. BOX 1424, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
2015-06-22 | 2024-10-10 | Address | 1124 SOMERSET AVE, LAKEWOOD, NJ, 08701, USA (Type of address: Chief Executive Officer) |
2012-01-19 | 2015-06-22 | Address | 82 BLAUVELT ROAD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2012-01-19 | 2015-06-22 | Address | 82 BLAUVELT ROAD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003011 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
220207001888 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
171101007784 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007614 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
150622006132 | 2015-06-22 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State