Search icon

LEPRECHAUN VENTURES, LTD.

Company Details

Name: LEPRECHAUN VENTURES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2007 (18 years ago)
Entity Number: 3494188
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: PO BOX 1040, KINGSTON, NY, United States, 12402
Principal Address: 743 BROADWAY, ULSTER PARK, NY, United States, 12487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEPRECHAUN VENTURES, LTD. DOS Process Agent PO BOX 1040, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address
STEPHEN J MURPHY Chief Executive Officer PO BOX 75, ESOPUS, NY, United States, 12429

History

Start date End date Type Value
2025-03-01 2025-03-01 Address PO BOX 75, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2025-03-01 Address PO BOX 1040, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2024-02-01 2024-02-01 Address PO BOX 75, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-01 Address PO BOX 75, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer)
2022-01-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-21 2024-02-01 Address PO BOX 1040, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2015-12-03 2024-02-01 Address PO BOX 75, ESOPUS, NY, 12429, USA (Type of address: Chief Executive Officer)
2007-03-23 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-23 2020-12-21 Address P.O. BOX 75, ESOPUS, NY, 12429, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049571 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240201039185 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201221060401 2020-12-21 BIENNIAL STATEMENT 2019-03-01
151203002023 2015-12-03 BIENNIAL STATEMENT 2015-03-01
070323000831 2007-03-23 CERTIFICATE OF INCORPORATION 2007-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State