Name: | LEVERAGED TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1983 (41 years ago) |
Date of dissolution: | 30 Jul 1999 |
Entity Number: | 868566 |
ZIP code: | 11780 |
County: | New York |
Place of Formation: | New York |
Principal Address: | SEVEN PENN PLAZA, NEW YORK, NY, United States, 10001 |
Address: | 195 RIVER ROAD, ST. JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN T. DURHAM | DOS Process Agent | 195 RIVER ROAD, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
JEFFREY M. WINANT | Chief Executive Officer | P.O. BOX 309, 17 ELLIS LANE, COPALIS BEACH, WA, United States, 98535 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-25 | 1998-03-16 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05 |
1986-05-22 | 1994-07-25 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 0.05 |
1983-09-19 | 1994-07-25 | Address | 6 E 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990722000322 | 1999-07-22 | CERTIFICATE OF MERGER | 1999-07-30 |
980401002417 | 1998-04-01 | BIENNIAL STATEMENT | 1997-09-01 |
980316000360 | 1998-03-16 | CERTIFICATE OF AMENDMENT | 1998-03-16 |
940725000351 | 1994-07-25 | CERTIFICATE OF AMENDMENT | 1994-07-25 |
B362314-5 | 1986-05-22 | CERTIFICATE OF AMENDMENT | 1986-05-22 |
B021316-4 | 1983-09-19 | CERTIFICATE OF INCORPORATION | 1983-09-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State