Search icon

LEVERAGE OPTIONS LLC

Company Details

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

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
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)

Filings

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