Name: | LEITCO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1951 (74 years ago) |
Entity Number: | 66251 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 266 Freeman St, Brooklyn, NY, United States, 11222 |
Address: | 266 Freeman St, 266 Freeman St, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEITER | DOS Process Agent | 266 Freeman St, 266 Freeman St, Brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
RICHARD LEITER | Chief Executive Officer | 266 FREEMAN ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 266 FREEMAN ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1951-01-05 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1951-01-05 | 2025-01-07 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001702 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230105000869 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
B572550-2 | 1987-11-30 | ASSUMED NAME CORP INITIAL FILING | 1987-11-30 |
96270 | 1958-02-10 | CERTIFICATE OF AMENDMENT | 1958-02-10 |
7922-119 | 1951-01-05 | CERTIFICATE OF INCORPORATION | 1951-01-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State