Search icon

LM CONCERTS, INC.

Company Details

Name: LM CONCERTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2488127
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ARROW, HAFER & WEBBER, LLP, 111 W 57TH ST / SUITE 1120, NEW YORK, NY, United States, 10019
Principal Address: C/O STARR & COMPANY, LLC, 350 PARK AVE, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LM CONCERTS, INC. PROFIT SHARING PLAN 2014 952831747 2015-10-07 LM CONCERTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2128888350
Plan sponsor’s address 424 MADISON AVENUE, 3RD FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing HOWARD LUBCHER
LM CONCERTS, INC. PROFIT SHARING PLAN 2013 952831747 2014-10-11 LM CONCERTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2128888350
Plan sponsor’s address 424 MADISON AVENUE, 3RD FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-11
Name of individual signing HOWARD LUBCHER
LM CONCERTS, INC. PROFIT SHARING PLAN 2012 952831747 2013-10-14 LM CONCERTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2128888350
Plan sponsor’s address 424 MADISON AVENUE, 3RD FL, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing HOWARD LUBCHER
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing HOWARD LUBCHER
LM CONCERTS, INC. PROFIT SHARING PLAN 2011 952831747 2012-07-30 LM CONCERTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2128888350
Plan sponsor’s address 424 MADISON AVENUE, 3RD FL, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 952831747
Plan administrator’s name LM CONCERTS, INC.
Plan administrator’s address 424 MADISON AVENUE, 3RD FL, NEW YORK, NY, 10017
Administrator’s telephone number 2128888350

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing HOWARD LUBCHER
LM CONCERTS, INC. PROFIT SHARING PLAN 2010 952831747 2011-10-13 LM CONCERTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2128888350
Plan sponsor’s address 977 AVENUE OF THE AMERICAS, SUITE 1711, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 952831747
Plan administrator’s name LM CONCERTS, INC.
Plan administrator’s address 977 AVENUE OF THE AMERICAS, SUITE 1711, NEW YORK, NY, 10018
Administrator’s telephone number 2128888350

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing HOWARD LUBCHER
LM CONCERTS, INC. PROFIT SHARING PLAN 2009 952831747 2010-10-07 LM CONCERTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711100
Sponsor’s telephone number 2126019575
Plan sponsor’s address 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 952831747
Plan administrator’s name LM CONCERTS, INC.
Plan administrator’s address 810 SEVENTH AVENUE, SUITE 1701, NEW YORK, NY, 10019
Administrator’s telephone number 2126019575

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing LIZA MINNELLI

DOS Process Agent

Name Role Address
LM CONCERTS, INC. C/O ALLEN ARROW - SHUKAT, DOS Process Agent ARROW, HAFER & WEBBER, LLP, 111 W 57TH ST / SUITE 1120, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LIZA MINNELLI Chief Executive Officer C/O STARR & COMPANY, LLC, 350 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-10 2004-03-22 Address 150 E 69TH ST, APT 21G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-04-10 2004-03-22 Address 150 E 69TH ST, APT 21G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-04-10 2004-03-22 Address 150 E 69TH ST, APT 21G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-20 2002-04-10 Address 200 WEST 57TH STREET, SUITE 908, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040322002389 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020410002336 2002-04-10 BIENNIAL STATEMENT 2002-03-01
000320000862 2000-03-20 APPLICATION OF AUTHORITY 2000-03-20

Date of last update: 20 Jan 2025

Sources: New York Secretary of State