Search icon

TEAM LKI

Company Details

Name: TEAM LKI
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4778608
ZIP code: 10168
County: Albany
Place of Formation: Florida
Foreign Legal Name: LESLIE KAY'S, INC.
Fictitious Name: TEAM LKI
Address: 122 E 42ND STREET 18TH FL, NEW YORK, NY, United States, 10168
Address: 2419 QUANTUM BLVD., BOYNTON BEACH, FL, United States, 33426

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET 18TH FL, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND STREET 18TH FL, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
LESLIE K DRURY Chief Executive Officer 2419 QUANTUM BLVD., BOYNTON BEACH, FL, United States, 33426

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-07 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2023-06-07 2025-02-07 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Service of Process)
2021-06-14 2023-06-07 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Service of Process)
2017-06-01 2023-06-07 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2017-06-01 2021-06-14 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Service of Process)
2015-06-23 2017-06-01 Address 2419 QUANTUM BLVD., BOYNTON BEACH, FL, 33426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207002998 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
230607002633 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210614060632 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190628060191 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170601007136 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150623000050 2015-06-23 APPLICATION OF AUTHORITY 2015-06-23

Date of last update: 08 Mar 2025

Sources: New York Secretary of State