Search icon

LETOM MANAGEMENT, INC.

Company Details

Name: LETOM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698599
ZIP code: 10011
County: New York
Place of Formation: New York
Address: % HARRIS, MICHELS & ASSOC., 511 SIXTH AVENUE, SUITE 172, NEW YORK, NY, United States, 10011
Principal Address: 100 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % HARRIS, MICHELS & ASSOC., 511 SIXTH AVENUE, SUITE 172, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFF ALLEN Chief Executive Officer 100 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-01-29 1994-03-28 Address 1365 YORK AVENUE, SUITE 30F, NEW YORK, NY, 10021, 4044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940328002094 1994-03-28 BIENNIAL STATEMENT 1994-01-01
930129000233 1993-01-29 CERTIFICATE OF INCORPORATION 1993-01-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703793 Other Contract Actions 2017-05-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2017-10-26
Date Issue Joined 2017-07-24
Section 1330
Status Terminated

Parties

Name LETOM MANAGEMENT, INC.
Role Plaintiff
Name CENTAUR GAMING, LLC ,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State