Search icon

LEADERMARKETS, LLC

Print

Details

Entity Number 3153500

Status Active

NameLEADERMARKETS, LLC

CountyKings

Date of registration 21 Jan 2005 (20 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address PO BOX 117, GREENPORT, NY, United States, 11944

Address ZIP code 11944

DOS Process Agent

Name Role Address

LEADERMARKETS, LLC

DOS Process Agent

PO BOX 117, GREENPORT, NY, United States, 11944

History

Start date End date Type Value

2021-01-04

2024-02-01

Address

PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

2015-10-23

2021-01-04

Address

320 7TH AVENUE NO 178, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

2005-11-30

2015-10-23

Address

SUITE 4C, 53 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

2005-01-21

2005-11-30

Address

648 BROADWAY, SUITE 901, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240201041850

2024-02-01

BIENNIAL STATEMENT

2024-02-01

210104060136

2021-01-04

BIENNIAL STATEMENT

2021-01-01

200203060193

2020-02-03

BIENNIAL STATEMENT

2019-01-01

151023000640

2015-10-23

CERTIFICATE OF CHANGE

2015-10-23

110121002823

2011-01-21

BIENNIAL STATEMENT

2011-01-01

081229002052

2008-12-29

BIENNIAL STATEMENT

2009-01-01

070103002339

2007-01-03

BIENNIAL STATEMENT

2007-01-01

051130000872

2005-11-30

CERTIFICATE OF CHANGE

2005-11-30

050725000316

2005-07-25

AFFIDAVIT OF PUBLICATION

2005-07-25

050725000305

2005-07-25

AFFIDAVIT OF PUBLICATION

2005-07-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts