Search icon

LEADS PRO REALTY INC.

Company Details

Name: LEADS PRO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004170
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2593 JEROME AVENUE, BRONX, NY, United States, 10468

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN MENDEZ Chief Executive Officer 2593 JEROME AVENUE, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
LEADS PRO REALTY INC. DOS Process Agent 2593 JEROME AVENUE, BRONX, NY, United States, 10468

Licenses

Number Type End date
10311210541 CORPORATE BROKER 2027-03-26
10991241157 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 2653 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 2593 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2019-09-24 2025-03-10 Address 2653 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2019-09-24 2025-03-10 Address 2653 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2016-09-07 2019-09-24 Address 5223 BROADWAY, SUITE 3, BRONX, NY, 10463, USA (Type of address: Service of Process)
2016-09-07 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250310004279 2025-03-10 BIENNIAL STATEMENT 2025-03-10
190924060114 2019-09-24 BIENNIAL STATEMENT 2018-09-01
170119000307 2017-01-19 CERTIFICATE OF AMENDMENT 2017-01-19
160907010027 2016-09-07 CERTIFICATE OF INCORPORATION 2016-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State