LEAPTEST LLC

Name: | LEAPTEST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2021 (4 years ago) |
Entity Number: | 6008153 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | LEAPWORK LLC |
Fictitious Name: | LEAPTEST LLC |
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 |
---|---|---|---|
2024-12-20 | 2025-05-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-12-20 | 2025-05-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-08 | 2024-12-20 | Address | 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2023-03-25 | 2023-05-08 | Address | 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2022-01-20 | 2023-03-25 | Address | 228 PARK AVE S, #300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000139 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241220000220 | 2024-12-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-17 |
230508002766 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
230325000173 | 2023-03-23 | CERTIFICATE OF PUBLICATION | 2023-03-23 |
220120000373 | 2022-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-19 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State