Name: | THE LEONARD BERNSTEIN OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1995 (30 years ago) |
Entity Number: | 1956914 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ELEVEN TIMES SQUARE, ROOM 3028, NEW YORK, NY, United States, 10036 |
Principal Address: | 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY HORWITZ, PROSKAUER ROSE LLP | DOS Process Agent | ELEVEN TIMES SQUARE, ROOM 3028, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NINA B. SIMMONS | Chief Executive Officer | C/O LBO, 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | C/O LBO, 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-01-08 | 2023-09-07 | Address | ELEVEN TIMES SQUARE, ROOM 3028, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-09-09 | 2023-09-07 | Address | C/O LBO, 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-09-15 | 2013-09-09 | Address | 121 WEST 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-09-04 | 2011-09-15 | Address | 121 W 27TH ST, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001368 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
210916001438 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190905060031 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
180108006517 | 2018-01-08 | BIENNIAL STATEMENT | 2017-09-01 |
130909007088 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State