Search icon

LEIDER ENTERPRISES INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
LEIDER ENTERPRISES INC. DOS Process Agent P.O. BOX 1424, LAKEWOOD, NJ, United States, 08701

Chief Executive Officer

Name Role Address
YECHEZKEL LEIDER Chief Executive Officer 45 ONYX LN, LAKEWOOD, NJ, United States, 08701

Links between entities

Type:
Headquarter of
Company Number:
F20000003680
State:
FLORIDA

Unique Entity ID

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.

CAGE Code:
85C73
UEI Expiration Date:
2019-08-21

Business Information

Doing Business As:
SM DISTRIBUTION
Activation Date:
2018-08-21
Initial Registration Date:
2018-07-23

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2025-03-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
LEIDER ENTERPRISES INC.
Party Role:
Plaintiff
Party Name:
FEDERAL EXPRESS CORP.,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State