Search icon

LEESEL TRANSPORTATION CORP

Headquarter

Company Details

Name: LEESEL TRANSPORTATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221310
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty St, New York, NY, United States, 10005
Principal Address: 3700 Embassy Parkway, Suite 500, Akron, OH, United States, 44333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JUDITH CRAWFORD Chief Executive Officer 3700 EMBASSY PARKWAY, SUITE 500, AKRON, OH, United States, 44333

Links between entities

Type:
Headquarter of
Company Number:
F18000005540
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
454915111
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-24 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-16 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311004164 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230912001612 2023-09-12 BIENNIAL STATEMENT 2022-03-01
220315000628 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
211025002639 2021-10-25 CERTIFICATE OF AMENDMENT 2021-10-25
200316060542 2020-03-16 BIENNIAL STATEMENT 2020-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State