Search icon

LEAK LOCATION SERVICES, INC.

Company Details

Name: LEAK LOCATION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3516955
ZIP code: 12207
County: Albany
Place of Formation: Texas
Principal Address: 16124 UNIVERSITY OAK, SAN ANTONIO, TX, United States, 78249
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW KEMNITZ Chief Executive Officer 16124 UNIVERSITY OAK, SAN ANTONIO, TX, United States, 78249

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 16124 UNIVERSITY OAK, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2021-05-19 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-13 2023-05-26 Address 16124 UNIVERSITY OAK, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-06 2021-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-02 2019-05-13 Address 3669 HUNTERS CLIFF, SAN ANTONIO, TX, 78230, USA (Type of address: Chief Executive Officer)
2011-05-19 2017-05-02 Address 616 RUA DE MATTA, SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2009-05-06 2011-05-19 Address 616 RUN DE MATTA, SAN ANTONIO, TX, 78232, USA (Type of address: Chief Executive Officer)
2009-05-06 2017-07-06 Address 10 E 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-05-14 2009-05-06 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526003712 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210519060113 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190513060365 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170706000310 2017-07-06 CERTIFICATE OF CHANGE 2017-07-06
170502008130 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130514006241 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110519002640 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090506002634 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070514000783 2007-05-14 APPLICATION OF AUTHORITY 2007-05-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State