Name: | LEOPARDO COMPANIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2016 (9 years ago) |
Branch of: | LEOPARDO COMPANIES INC., Illinois (Company Number CORP_51875311) |
Entity Number: | 4983752 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5200 PRAIRIE STONE PKWY, HOFFMAN ESTATES, IL, United States, 60192 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES LEOPARDO | Chief Executive Officer | 5200 PRAIRIE STONE PKWY, HOFFMAN ESTATES, IL, United States, 60192 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 5200 PRAIRIE STONE PKWY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-07-17 | Address | 5200 PRAIRIE STONE PKWY, HOFFMAN ESTATES, IL, 60192, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-07-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-16 | 2024-07-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-04-16 | 2020-08-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-27 | 2020-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717003013 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
220720001302 | 2022-07-20 | BIENNIAL STATEMENT | 2022-07-01 |
200803060236 | 2020-08-03 | BIENNIAL STATEMENT | 2020-07-01 |
200416000429 | 2020-04-16 | CERTIFICATE OF CHANGE | 2020-04-16 |
160727000417 | 2016-07-27 | APPLICATION OF AUTHORITY | 2016-07-27 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State