Search icon

LE-DONNE ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LE-DONNE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2004 (21 years ago)
Entity Number: 3028557
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2578 BROADWAY, SUITE 575, NEW YORK, NY, United States, 10025

Agent

Name Role Address
ANDREA BENNETT Agent 2578 BROADWAY, SUITE 575, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
ANDREA BENNETT DOS Process Agent 2578 BROADWAY, SUITE 575, NEW YORK, NY, United States, 10025

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
WLBHY3GZY9L5
CAGE Code:
8J8W7
UEI Expiration Date:
2021-03-18

Business Information

Activation Date:
2020-04-01
Initial Registration Date:
2020-03-16

History

Start date End date Type Value
2019-12-23 2021-02-18 Address 541 SOUTH SPRING ST, APT 902, LOS ANGELES, CA, 90013, USA (Type of address: Service of Process)
2013-08-15 2019-12-23 Address 138 NORTH BEAUDRY AVE, APT 262, LOS ANGELES, CA, 90012, USA (Type of address: Service of Process)
2004-03-18 2021-02-18 Address 4619 GLENDALE COURT, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2004-03-18 2013-08-15 Address 4619 GLENDALE COURT, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218000394 2021-02-18 CERTIFICATE OF CHANGE 2021-02-18
191223060213 2019-12-23 BIENNIAL STATEMENT 2018-03-01
160304006686 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140812006416 2014-08-12 BIENNIAL STATEMENT 2014-03-01
130815002125 2013-08-15 BIENNIAL STATEMENT 2012-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State