Name: | LEADING EDGE CARRIER SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2011 (14 years ago) |
Entity Number: | 4096669 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LEADING EDGE COMMUNICATIONS, INC. |
Fictitious Name: | LEADING EDGE CARRIER SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2275 CORPORATE CIRCLE, SUITE 120, HENDERSON, NV, United States, 89074 |
Name | Role | Address |
---|---|---|
DAVID J. CHADWICK | Chief Executive Officer | 2275 CORPORATE CIRCLE, SUITE 120, HENDERSON, NV, United States, 89074 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-19 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130522006353 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
120919000349 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
110519000692 | 2011-05-19 | APPLICATION OF AUTHORITY | 2011-05-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State