Search icon

87 LEONARD DEVELOPMENT LLC

Company Details

Name: 87 LEONARD DEVELOPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068357
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-16 2017-08-01 Address 4-6 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306003285 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210304060019 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305060667 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-56920 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-56921 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801000138 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01
170619002008 2017-06-19 BIENNIAL STATEMENT 2017-03-01
110802000168 2011-08-02 CERTIFICATE OF PUBLICATION 2011-08-02
110316000526 2011-03-16 APPLICATION OF AUTHORITY 2011-03-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State