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