Search icon

LEOVILLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEOVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960650
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 mamaroneck Avenue #400, HARRISON, NY, United States, 10528
Principal Address: 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 mamaroneck Avenue #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RICHARD L HERRMANN Chief Executive Officer 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-06-06 Address 600 mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-09-22 2022-09-22 Address 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-06-06 Address 675 3RD AVE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2022-09-22 2024-06-06 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240606001523 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220922000400 2022-09-21 CERTIFICATE OF CHANGE BY ENTITY 2022-09-21
220601004030 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200714060391 2020-07-14 BIENNIAL STATEMENT 2020-06-01
170919006016 2017-09-19 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State