Name: | LEADERS HOLDING GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2021 (4 years ago) |
Entity Number: | 5982716 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 252 south street, unit 52j, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 252 south street, unit 52j, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-02-18 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-04-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-18 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-06 | 2022-07-18 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000103 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
230404004056 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
220929021994 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220718002039 | 2022-06-06 | CERTIFICATE OF PUBLICATION | 2022-06-06 |
210406010782 | 2021-04-06 | ARTICLES OF ORGANIZATION | 2021-04-06 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State