Name: | LEADEC CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2016 (9 years ago) |
Entity Number: | 4993367 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 9395 KENWOOD RD STE 200, CINCINNATI, OH, United States, 45242 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
DONALD KENNON | Chief Executive Officer | 9395 KENWOOD RD STE 200, CINCINNATI, OH, United States, 45242 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 9395 KENWOOD RD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 9395 KENWOOD RD STE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 9395 KENWOOD RD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2023-11-14 | Address | 9395 KENWOOD RD STE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-08-01 | Address | 9395 KENWOOD RD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041110 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231114002799 | 2023-11-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-13 |
220829001594 | 2022-08-29 | BIENNIAL STATEMENT | 2022-08-01 |
201014060452 | 2020-10-14 | BIENNIAL STATEMENT | 2020-08-01 |
180827006273 | 2018-08-27 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State