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
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 |
---|---|---|---|
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) |
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