Name: | LEO ROST ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1969 (56 years ago) |
Entity Number: | 283436 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 SOUTHERN BLVD SUIT 8, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO ROST ASSOCIATES, INC. | DOS Process Agent | 38 SOUTHERN BLVD SUIT 8, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
ROBERT LEONE | Chief Executive Officer | 38 SOUTHERN BLVD SUIT 8, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-26 | 2015-11-20 | Address | 38 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2007-11-26 | 2015-11-20 | Address | 38 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2007-11-26 | 2015-11-20 | Address | 38 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
1993-11-04 | 2007-11-26 | Address | 196 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1992-12-16 | 2007-11-26 | Address | 196 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151120006183 | 2015-11-20 | BIENNIAL STATEMENT | 2015-10-01 |
140109002593 | 2014-01-09 | BIENNIAL STATEMENT | 2013-10-01 |
20100125049 | 2010-01-25 | ASSUMED NAME LLC INITIAL FILING | 2010-01-25 |
100112002660 | 2010-01-12 | BIENNIAL STATEMENT | 2009-10-01 |
071126002514 | 2007-11-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State