Search icon

LEE DANIELS ENTERTAINMENT LTD.

Headquarter

Company Details

Name: LEE DANIELS ENTERTAINMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2000 (25 years ago)
Entity Number: 2550141
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 2121 avenue of the stars, suite 2200, Los Angeles, CA, United States, 90067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
LEONARDO L DANIELS Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
CORP_69438628
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134133990
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 2029 CENTURY PARK EAST,, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-09-19 Address 2029 CENTURY PARK EAST, SUITE 1500, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240919001256 2024-09-19 BIENNIAL STATEMENT 2024-09-19
240416003994 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
230329000864 2023-03-28 AMENDMENT TO BIENNIAL STATEMENT 2023-03-28
220906002390 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200909060909 2020-09-09 BIENNIAL STATEMENT 2020-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State