Search icon

LEIGHTON & ALEX DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEIGHTON & ALEX DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2017 (8 years ago)
Entity Number: 5210826
ZIP code: 10306
County: Westchester
Place of Formation: New York
Address: 74 Park street, staten island, NY, United States, 10306
Principal Address: 74 park street, staten island, NY, United States, 10306

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEIGHTON & ALEX DISTRIBUTORS, INC. DOS Process Agent 74 Park street, staten island, NY, United States, 10306

Agent

Name Role Address
LEIGHTON LEE Agent 422 HOMESTEAD AVE., MOUNT VERNON, NY, 10553

Chief Executive Officer

Name Role Address
LEIGHTON ALBERT LEE Chief Executive Officer 74 PARK STREET, STATEN ISLAND, NY, United States, 10306

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEIGHTON LEE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://leightonalex.com/government-contracting
User ID:
P3370396

Unique Entity ID

Unique Entity ID:
GBTFY4VXF3L1
CAGE Code:
0X1J0
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-15
Initial Registration Date:
2025-02-05

History

Start date End date Type Value
2017-10-02 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-10-02 2024-05-30 Address 422 HOMESTEAD AVE., MOUNT VERNON, NY, 10553, USA (Type of address: Registered Agent)
2017-10-02 2024-05-30 Address 422 HOMESTEAD AVE., MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020615 2024-05-30 BIENNIAL STATEMENT 2024-05-30
171002000344 2017-10-02 CERTIFICATE OF INCORPORATION 2017-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State