Search icon

LEONINE GROUP, LLC

Company Details

Name: LEONINE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2019 (6 years ago)
Entity Number: 5541243
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-04-03 2025-04-04 Address 418 Broadway STE N, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-02 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-14 2021-04-02 Address 213 EAST 88TH ST, APT 5C, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2019-04-25 2020-05-14 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-25 2020-05-14 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000145 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230403002194 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220928021282 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210402061358 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200514000057 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
191022000144 2019-10-22 CERTIFICATE OF PUBLICATION 2019-10-22
190425010406 2019-04-25 ARTICLES OF ORGANIZATION 2019-04-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State