Search icon

L.S.P. LEADER SPORT PRODUCTS, INC.

Company Details

Name: L.S.P. LEADER SPORT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 682069
ZIP code: J4B-5H1
County: Essex
Place of Formation: New York
Address: 1280 NOBEL ST, BOUCHERVILLE, PROVINCE OF QUEBEC, Canada, J4B-5H1
Principal Address: 1 TRANSBORDER DR, CHAMPLAIN, NY, United States, 12912

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1280 NOBEL ST, BOUCHERVILLE, PROVINCE OF QUEBEC, Canada, J4B-5H1

Chief Executive Officer

Name Role Address
PIERRE HABIB Chief Executive Officer 1280 NOBEL ST, BOUCHERVILLE, PROVINCE OF QUEBEC, Canada, J4B-5H1

History

Start date End date Type Value
1983-06-27 1986-03-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1981-02-27 1983-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-02-27 2000-09-15 Address (NO ST. ADDRESS), WILLSBORO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113490 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050314003027 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030320002070 2003-03-20 BIENNIAL STATEMENT 2003-02-01
010227002479 2001-02-27 BIENNIAL STATEMENT 2001-02-01
000915002321 2000-09-15 BIENNIAL STATEMENT 1999-02-01
B340435-2 1986-03-31 CERTIFICATE OF AMENDMENT 1986-03-31
A993632-3 1983-06-27 CERTIFICATE OF AMENDMENT 1983-06-27
A768442-3 1981-05-22 CERTIFICATE OF AMENDMENT 1981-05-22
A742684-3 1981-02-27 CERTIFICATE OF INCORPORATION 1981-02-27

Date of last update: 24 Jan 2025

Sources: New York Secretary of State