Name: | LEO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1986 (39 years ago) |
Entity Number: | 1089075 |
ZIP code: | 11207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 471 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY STERN | Chief Executive Officer | 471 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
LEO INTERNATIONAL, INC. | DOS Process Agent | 471 SUTTER AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 471 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2024-12-30 | Address | 471 SUTTER AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2024-12-30 | Address | 6166 SATE RTE 42, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
1993-01-22 | 2008-05-12 | Address | 80-00 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2008-05-12 | Address | 80-00 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017623 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
200601060159 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604007443 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160602006452 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
141216006073 | 2014-12-16 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State