Search icon

LENMONT, INC.

Company Details

Name: LENMONT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162067
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: C/O AFM 9255 SUNSET BLVD, SUITE 1010, WEST HOLLYWOOD, CA, United States, 90069
Address: ATTN: ADAM PASCAL, 16 Madison Square Park West #1284, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM PASCAL Chief Executive Officer C/O AFM 9255 SUNSET BLVD, SUITE 1010, WEST HOLLYWOOD, CA, United States, 90069

DOS Process Agent

Name Role Address
C/O ARTISTS FINANCIAL MANAGEMENT DOS Process Agent ATTN: ADAM PASCAL, 16 Madison Square Park West #1284, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-07-14 2023-07-14 Address C/O AFM 9255 SUNSET BLVD, SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2017-07-06 2023-07-14 Address C/O AFM 9255 SUNSET BLVD, SUITE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2012-10-11 2017-07-06 Address C/O AFM 9255 SUNSET BLVD, SUITE 600, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Principal Executive Office)
2012-10-11 2017-07-06 Address C/O AFM 9255 SUNSET BLVD, SUITE 600, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer)
2012-10-11 2023-07-14 Address ATTN: ADAM PASCAL, 245 FIFTH AVE SUITE 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003900 2023-07-14 BIENNIAL STATEMENT 2023-07-01
210923002299 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190815060183 2019-08-15 BIENNIAL STATEMENT 2019-07-01
170706006581 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130712006390 2013-07-12 BIENNIAL STATEMENT 2013-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State