Search icon

LEAD AND EXCEL, INC.

Company Details

Name: LEAD AND EXCEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183890
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 136 Cheechunk Road, Goshen, NY, United States, 10924
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NATALIA L. PEDEN Chief Executive Officer 136 CHEECHUNK ROAD, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-21 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-21 2024-11-12 Address 136 CHEECHUNK ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-11-12 Address 136 CHEECHUNK ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2016-08-10 2024-10-21 Address 136 CHEECHUNK ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2012-01-04 2016-08-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-01-04 2024-10-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241112003040 2024-11-08 CERTIFICATE OF CHANGE BY ENTITY 2024-11-08
241021002130 2024-10-21 BIENNIAL STATEMENT 2024-10-21
160810000651 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
120104000660 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State