LEDNOR CORPORATION

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEDNOR CORPORATION | DOS Process Agent | 210 NAJOLES RD, STE 103, MILLERSVILLE, MD, United States, 21108 |
Name | Role | Address |
---|---|---|
DEL THEBAUD | Chief Executive Officer | 210 NAJOLES ROAD, SUITE 103, MILLERSVILLE, MD, United States, 21108 |
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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State