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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JUDITH CRAWFORD | Chief Executive Officer | 3700 EMBASSY PARKWAY, SUITE 500, AKRON, OH, United States, 44333 |
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 |
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