Name: | LESLIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1980 (45 years ago) |
Entity Number: | 611098 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1120 AVENUE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY COHEN | Chief Executive Officer | 1120 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1120 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1980-02-27 | 1994-05-06 | Address | 1110 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080222002414 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060526002433 | 2006-05-26 | BIENNIAL STATEMENT | 2006-02-01 |
040210003063 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020716002046 | 2002-07-16 | BIENNIAL STATEMENT | 2002-02-01 |
001025002114 | 2000-10-25 | BIENNIAL STATEMENT | 2000-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
183425 | OL VIO | INVOICED | 2012-12-07 | 350 | OL - Other Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State