Name: | LEVERAGE OPTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2021 (4 years ago) |
Entity Number: | 5919532 |
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 |
---|---|---|---|
2025-01-03 | 2025-02-03 | Address | 190 EAST DEVONIA AVENUE, FLEETWOOD, NY, 10552, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-02-03 | Address | 10 CITY PL APT 6C, White Plains, NY, 10601, USA (Type of address: Service of Process) |
2024-10-11 | 2025-01-03 | Address | 190 EAST DEVONIA AVENUE, FLEETWOOD, NY, 10552, USA (Type of address: Registered Agent) |
2024-10-11 | 2025-01-03 | Address | 10 CITY PL APT 6C, White Plains, NY, 10601, USA (Type of address: Service of Process) |
2021-10-01 | 2024-10-11 | Address | 190 EAST DEVONIA AVENUE, FLEETWOOD, NY, 10552, USA (Type of address: Registered Agent) |
2021-10-01 | 2024-10-11 | Address | 190 EAST DEVONIA AVENUE, FLEETWOOD, NY, 10552, USA (Type of address: Service of Process) |
2021-01-15 | 2021-10-01 | Address | 190 EAST DEVONIA AVENUE, FLEETWOOD, NY, 10552, USA (Type of address: Registered Agent) |
2021-01-15 | 2021-10-01 | Address | 190 EAST DEVONIA AVENUE, FLEETWOOD, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203006123 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
250103000998 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
241011002459 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
211001000750 | 2021-08-19 | CERTIFICATE OF PUBLICATION | 2021-08-19 |
210115010744 | 2021-01-15 | ARTICLES OF ORGANIZATION | 2021-01-15 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State