Search icon

LEIDY HUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEIDY HUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731611
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 6363 MAIN ST, LEGAL DEPT, WILLIAMSVILLE, NY, United States, 14221
Address: 6363 Main Street, Buffalo, NY, United States, 14221

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 6363 Main Street, Buffalo, NY, United States, 14221

Chief Executive Officer

Name Role Address
D. P. BAUER Chief Executive Officer 6363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-11-20 2023-11-09 Address 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-10 2019-11-20 Address 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231109000610 2023-11-09 BIENNIAL STATEMENT 2023-11-01
220608000544 2022-06-08 BIENNIAL STATEMENT 2021-11-01
191120060290 2019-11-20 BIENNIAL STATEMENT 2019-11-01
SR-11187 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11188 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State