Entity Number 1089075
Status Active
NameLEO INTERNATIONAL, INC.
CountyNew York
Date of registration 10 Jun 1986 (38 years ago) 10 Jun 1986
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6166 SATE RTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788
Address ZIP code 12788
Principal Address 471 SUTTER AVE, BROOKLYN, NY, United States, 11207
Principal Address ZIP code 11207
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
LEO INTERNATIONAL, INC. 401(K) PLAN
2022
133374727
2024-03-12
LEO INTERNATIONAL, INC.
28
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVE, BROOKLYN, NY, 11207 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2022
133374727
2024-03-12
LEO INTERNATIONAL, INC.
28
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVE, BROOKLYN, NY, 11207 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2021
133374727
2022-12-16
LEO INTERNATIONAL, INC.
29
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVE, BROOKLYN, NY, 11207 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2020
133374727
2021-12-28
LEO INTERNATIONAL, INC.
34
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVE, BROOKLYN, NY, 11207 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2019
133374727
2020-12-09
LEO INTERNATIONAL, INC.
35
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVE, BROOKLYN, NY, 11207 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2018
133374727
2020-03-13
LEO INTERNATIONAL, INC.
49
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVENUE, BROOKLYN, NY, 112073905 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2017
133374727
2019-03-14
LEO INTERNATIONAL, INC.
50
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVENUE, BROOKLYN, NY, 112073905 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2016
133374727
2018-03-08
LEO INTERNATIONAL, INC.
52
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVENUE, BROOKLYN, NY, 112073905 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2015
133374727
2017-03-13
LEO INTERNATIONAL, INC.
51
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVENUE, BROOKLYN, NY, 112073905 |
LEO INTERNATIONAL, INC. 401(K) PLAN
2014
133374727
2016-03-09
LEO INTERNATIONAL, INC.
55
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-06-01 |
Business code | 423800 |
Sponsor’s telephone number | 7182908005 |
Plan sponsor’s address | 471 SUTTER AVENUE, BROOKLYN, NY, 112073905 |
GARY STERN
Chief Executive Officer
471 SUTTER AVE, BROOKLYN, NY, United States, 11207
KALTER KAPLAN ZEIGER & FORMAN
DOS Process Agent
6166 SATE RTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788
1993-01-22
2008-05-12
Address
80-00 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-01-22
2008-05-12
Address
80-00 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1991-09-03
2008-05-12
Address
444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-08-22
1991-09-03
Address
350 FIFTH AVENUE, 72ND FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1986-06-10
1986-08-22
Address
225 SOUTH FIRST ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
200601060159
2020-06-01
BIENNIAL STATEMENT
2020-06-01
180604007443
2018-06-04
BIENNIAL STATEMENT
2018-06-01
160602006452
2016-06-02
BIENNIAL STATEMENT
2016-06-01
141216006073
2014-12-16
BIENNIAL STATEMENT
2014-06-01
120612006227
2012-06-12
BIENNIAL STATEMENT
2012-06-01
100618002635
2010-06-18
BIENNIAL STATEMENT
2010-06-01
080512003366
2008-05-12
BIENNIAL STATEMENT
2008-06-01
020523002227
2002-05-23
BIENNIAL STATEMENT
2002-06-01
000629002137
2000-06-29
BIENNIAL STATEMENT
2000-06-01
980817002544
1998-08-17
BIENNIAL STATEMENT
1998-06-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts