Search icon

LINDA JOHNSON LEADERSHIP SOLUTIONS, LIMITED LIABILITY COMPANY

Company Details

Name: LINDA JOHNSON LEADERSHIP SOLUTIONS, LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2019 (6 years ago)
Entity Number: 5472077
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: *Executive coaching for individuals moving from middle or upper to senior management; Assisting leaders to bridge the competency gap between current levels of performance and competencies essential to their new positions. *We elevate executive and leadership capacity through expertly designed interventions according to need. *We help leaders develop and carry out diversity and inclusion initiatives based on a series of cultural competencies that suit the team's level of readiness. This is included as part of both executive and managerial programs. *Coach and transform managerial teams into cohesive units more skilled to motivate, monitor, develop its members, moving towards achieving strategic objectives. *Service delivery methods include one to one, group and peer coaching a well as one or more training series. *We also create online self-directed modules to reinforce learning once training or coaching are accomplished.
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Contact Details

Website http://LindaJohnsonLeadership.com

Phone +1 917-842-2279

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2023-02-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-15 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-19 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-10 2022-09-30 Address 90 STATE STREET ST 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-10 2021-01-19 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-01-09 2020-03-10 Address 86 DEMILLE AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2019-01-09 2020-03-10 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230215001688 2023-02-15 BIENNIAL STATEMENT 2023-01-01
220930004136 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022908 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210119060748 2021-01-19 BIENNIAL STATEMENT 2021-01-01
200310000280 2020-03-10 CERTIFICATE OF CHANGE 2020-03-10
200213000730 2020-02-13 CERTIFICATE OF PUBLICATION 2020-02-13
190109010372 2019-01-09 ARTICLES OF ORGANIZATION 2019-01-09

Date of last update: 28 Apr 2025

Sources: New York Secretary of State