Search icon

LONG ISLAND HOCKEY OFFICIALS, INC.

Company Details

Name: LONG ISLAND HOCKEY OFFICIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544105
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: TANTLEFF & KREINCES, LLP, 170 OLD COUNTRY ROAD, SUITE 316, MINEOLA, NY, United States, 11501
Principal Address: 73 mill laNe, #271, ROUND TOP, NY, United States, 12473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MATTHEW R. KREINCES, ESQ. Agent 170 OLD COUNTRY ROAD, SUITE 316, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
MATTHEW R. KREINCES, ESQ. DOS Process Agent TANTLEFF & KREINCES, LLP, 170 OLD COUNTRY ROAD, SUITE 316, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RAY LEONARDO Chief Executive Officer 73MILL LANE, #271, ROUND TOP, NY, United States, 12473

History

Start date End date Type Value
2022-01-31 2022-01-31 Address 73MILL LANE, #271, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2022-01-31 2022-01-28 Address 73MILL LANE, #271, ROUND TOP, NY, 12473, USA (Type of address: Chief Executive Officer)
2022-01-31 2022-01-28 Address TANTLEFF & KREINCES, LLP, 170 OLD COUNTRY ROAD, SUITE 316, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2022-01-31 2022-01-31 Address 230 VALLE VISTA AVENUE, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer)
2022-01-31 2022-01-28 Address 230 VALLE VISTA AVENUE, MONROVIA, CA, 91016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220131001779 2022-01-28 CERTIFICATE OF CHANGE BY ENTITY 2022-01-28
220128001314 2022-01-28 AMENDMENT TO BIENNIAL STATEMENT 2022-01-28
200803062549 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160802006833 2016-08-02 BIENNIAL STATEMENT 2016-08-01
120816006179 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State