Search icon

LEVERAGED TECHNOLOGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
SEAN T. DURHAM DOS Process Agent 195 RIVER ROAD, ST. JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JEFFREY M. WINANT Chief Executive Officer P.O. BOX 309, 17 ELLIS LANE, COPALIS BEACH, WA, United States, 98535

History

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)

Filings

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