Search icon

LEEMILT'S PETROLEUM, INC.

Headquarter

Company Details

Name: LEEMILT'S PETROLEUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1961 (64 years ago)
Entity Number: 140450
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-489-5400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CONSTANT Chief Executive Officer 292 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LEEMILT'S PETROLEUM, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F99000003732
State:
FLORIDA
Type:
Headquarter of
Company Number:
000036918
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0169122
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-25 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2025-03-04 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2025-02-26 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2025-02-14 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
2025-02-04 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
230801006037 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000491 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190802060801 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-1873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State