Name: | LEB COACHING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2017 (8 years ago) |
Entity Number: | 5192268 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-28 | 2022-09-30 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-28 | 2022-09-29 | Address | 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-25 | 2020-01-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-08-25 | 2020-01-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930008827 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022756 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200128000104 | 2020-01-28 | CERTIFICATE OF CHANGE | 2020-01-28 |
180119000181 | 2018-01-19 | CERTIFICATE OF AMENDMENT | 2018-01-19 |
170825010009 | 2017-08-25 | ARTICLES OF ORGANIZATION | 2017-08-25 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State