Search icon

LEDNOR CORPORATION

Company Details

Name: LEDNOR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2015 (10 years ago)
Entity Number: 4716883
ZIP code: 21108
County: Nassau
Place of Formation: Maryland
Principal Address: 210 Najoles Road, Suite 103, Millersville, MD, United States, 21108
Address: 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, United States, 21108

Agent

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

DOS Process Agent

Name Role Address
LEDNOR CORPORATION DOS Process Agent 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, United States, 21108

Chief Executive Officer

Name Role Address
DEL THEBAUD Chief Executive Officer 210 NAJOLES ROAD, SUITE 103, MILLERSVILLE, MD, United States, 21108

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 210 NAJOLES ROAD, SUITE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-03 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-02-03 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Service of Process)
2023-03-07 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-17 2023-03-07 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2020-04-16 2023-03-07 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Service of Process)
2020-04-16 2021-02-17 Address 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, 21108, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203004712 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230307003262 2023-03-07 BIENNIAL STATEMENT 2023-02-01
210217060508 2021-02-17 BIENNIAL STATEMENT 2021-02-01
200416060028 2020-04-16 BIENNIAL STATEMENT 2019-02-01
SR-70513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150326000149 2015-03-26 CERTIFICATE OF CHANGE 2015-03-26
150226000599 2015-02-26 APPLICATION OF AUTHORITY 2015-02-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State