Name: | LEEKAN DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1980 (45 years ago) |
Entity Number: | 647413 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 93 MERCER STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE LEE | DOS Process Agent | 93 MERCER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANNE LEE | Chief Executive Officer | 93 MERCER STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1980-08-27 | 1995-06-14 | Address | 2 MOTT ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080815003130 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060919002818 | 2006-09-19 | BIENNIAL STATEMENT | 2006-08-01 |
040902002432 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020724002691 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000825002353 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State