LENLYN LIMITED

Name: | LENLYN LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1997 (28 years ago) |
Entity Number: | 2108577 |
ZIP code: | 90009 |
County: | New York |
Place of Formation: | United Kingdom |
Principal Address: | 5777 W CENTURY BLVD, SUITE 1585, LOS ANGELES, CA, United States, 90045 |
Address: | PO BOX 92192, 1207, LOS ANGELES, CA, United States, 90009 |
Name | Role | Address |
---|---|---|
BHARAT SHAH | Agent | JFK INT'L AIRPORT TERMINAL ONE, JAMAICA, NY, 11430 |
Name | Role | Address |
---|---|---|
KURUSH SARKARI | DOS Process Agent | PO BOX 92192, 1207, LOS ANGELES, CA, United States, 90009 |
Name | Role | Address |
---|---|---|
KURUSH SARKARI | Chief Executive Officer | 5777 W CENTURY BLVD, SUITE 1585, LOS ANGELES, CA, United States, 90045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 5777 W CENTURY BLVD, STE 1550, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 5777 W CENTURY BLVD, SUITE 1585, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 5777 W CENTURY BLVD, STE 1585, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 5777 W CENTURY BLVD, STE 1585, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 5777 W CENTURY BLVD, SUITE 1585, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318004806 | 2025-03-18 | BIENNIAL STATEMENT | 2025-03-18 |
230207002427 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
221122003360 | 2022-11-22 | BIENNIAL STATEMENT | 2021-02-01 |
190226060387 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170301007412 | 2017-03-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State