Search icon

LEO INTERNATIONAL, INC.

Print

Details

Entity Number 1089075

Status Active

NameLEO INTERNATIONAL, INC.

CountyNew York

Date of registration 10 Jun 1986 (38 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

LEO INTERNATIONAL, INC. 401(K) PLAN

2022

133374727

2024-03-12

LEO INTERNATIONAL, INC.

28

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVE, BROOKLYN, NY, 11207

LEO INTERNATIONAL, INC. 401(K) PLAN

2022

133374727

2024-03-12

LEO INTERNATIONAL, INC.

28

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVE, BROOKLYN, NY, 11207

LEO INTERNATIONAL, INC. 401(K) PLAN

2021

133374727

2022-12-16

LEO INTERNATIONAL, INC.

29

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVE, BROOKLYN, NY, 11207

LEO INTERNATIONAL, INC. 401(K) PLAN

2020

133374727

2021-12-28

LEO INTERNATIONAL, INC.

34

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVE, BROOKLYN, NY, 11207

LEO INTERNATIONAL, INC. 401(K) PLAN

2019

133374727

2020-12-09

LEO INTERNATIONAL, INC.

35

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVE, BROOKLYN, NY, 11207

LEO INTERNATIONAL, INC. 401(K) PLAN

2018

133374727

2020-03-13

LEO INTERNATIONAL, INC.

49

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVENUE, BROOKLYN, NY, 112073905

LEO INTERNATIONAL, INC. 401(K) PLAN

2017

133374727

2019-03-14

LEO INTERNATIONAL, INC.

50

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVENUE, BROOKLYN, NY, 112073905

LEO INTERNATIONAL, INC. 401(K) PLAN

2016

133374727

2018-03-08

LEO INTERNATIONAL, INC.

52

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVENUE, BROOKLYN, NY, 112073905

LEO INTERNATIONAL, INC. 401(K) PLAN

2015

133374727

2017-03-13

LEO INTERNATIONAL, INC.

51

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVENUE, BROOKLYN, NY, 112073905

LEO INTERNATIONAL, INC. 401(K) PLAN

2014

133374727

2016-03-09

LEO INTERNATIONAL, INC.

55

View Page

Three-digit plan number (PN)001
Effective date of plan2004-06-01
Business code423800
Sponsor’s telephone number7182908005
Plan sponsor’s address471 SUTTER AVENUE, BROOKLYN, NY, 112073905

Chief Executive Officer

Name Role Address

GARY STERN

Chief Executive Officer

471 SUTTER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address

KALTER KAPLAN ZEIGER & FORMAN

DOS Process Agent

6166 SATE RTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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