Name: | JOE LEOPOLDI'S HARDWARE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1966 (59 years ago) |
Entity Number: | 198238 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 415 5TH AVENUE, BROOKLYN, NY, United States, 11215 |
Principal Address: | 415 5TH AVE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE LEOPOLDI | Chief Executive Officer | 415 5TH AVE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
FLORENCE LEOPOLDI | DOS Process Agent | 415 5TH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2018-07-25 | Address | 415 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1966-05-05 | 1992-12-07 | Address | 415 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725006153 | 2018-07-25 | BIENNIAL STATEMENT | 2018-05-01 |
140516006430 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
120619002067 | 2012-06-19 | BIENNIAL STATEMENT | 2012-05-01 |
100518002584 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080521002079 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State