LEO INGWER, INC.

Name: | LEO INGWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1975 (50 years ago) |
Entity Number: | 370048 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET SUITE #100, NEW YORK, NY, United States, 10036 |
Principal Address: | 15 AGNEW FARM ROAD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO INGWER, INC. | DOS Process Agent | 62 WEST 47TH STREET SUITE #100, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KENNETH INGWER | Chief Executive Officer | 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-26 | 2025-06-26 | Address | 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-05-13 | 2025-06-26 | Address | 62 WEST 47TH STREET SUITE #100, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2021-05-13 | 2025-06-26 | Address | 62 WEST 47TH STREET, SUITE 1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-05-24 | 2025-06-26 | Shares | Share type: PAR VALUE, Number of shares: 20200, Par value: 0.01 |
2007-05-29 | 2021-05-13 | Address | 15 AGNEW FARM ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626003937 | 2025-06-26 | BIENNIAL STATEMENT | 2025-06-26 |
210513060327 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
191218060368 | 2019-12-18 | BIENNIAL STATEMENT | 2019-05-01 |
170523006170 | 2017-05-23 | BIENNIAL STATEMENT | 2017-05-01 |
151231000455 | 2015-12-31 | CERTIFICATE OF MERGER | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
317730 | CNV_SI | INVOICED | 2010-04-26 | 40 | SI - Certificate of Inspection fee (scales) |
301631 | CNV_SI | INVOICED | 2008-12-18 | 40 | SI - Certificate of Inspection fee (scales) |
255098 | CNV_SI | INVOICED | 2002-05-17 | 40 | SI - Certificate of Inspection fee (scales) |
250340 | CNV_SI | INVOICED | 2001-04-02 | 40 | SI - Certificate of Inspection fee (scales) |
241758 | CNV_SI | INVOICED | 2000-04-10 | 40 | SI - Certificate of Inspection fee (scales) |
353580 | CNV_SI | INVOICED | 1994-07-14 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State