Search icon

LESLIE GROUP INC.

Company Details

Name: LESLIE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1977 (48 years ago)
Entity Number: 443146
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 20 WEST 64TH STREET, APT 28K, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 64TH STREET, APT 28K, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ELLEN COHEN Chief Executive Officer 20 WEST 64TH STREET, APT 28K, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1977-07-28 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-28 2024-11-19 Address 10 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000353 2024-11-19 BIENNIAL STATEMENT 2024-11-19
20170329106 2017-03-29 ASSUMED NAME LLC INITIAL FILING 2017-03-29
A418396-4 1977-07-28 CERTIFICATE OF INCORPORATION 1977-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8709259 Other Contract Actions 1987-12-29 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-29
Termination Date 1991-01-02
Section 1332

Parties

Name LESLIE GROUP INC.
Role Plaintiff
Name MAGIC INVEST INC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State