Search icon

LEEHAR DISTRIBUTORS, LLC

Company Details

Name: LEEHAR DISTRIBUTORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2016 (8 years ago)
Entity Number: 5020888
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-08-14 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-14 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-21 2020-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-03-21 2020-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-11 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-11 2017-03-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003068 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221004004074 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201001062410 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200814000514 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
181002006662 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170321000009 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
161222000054 2016-12-22 CERTIFICATE OF PUBLICATION 2016-12-22
161011000336 2016-10-11 APPLICATION OF AUTHORITY 2016-10-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State