Search icon

LION'S DEN ENTERPRISES INC.

Company Details

Name: LION'S DEN ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182663
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1147 Broadway, 2ND FLOOR, New york, NY, United States, 10001
Principal Address: 1147 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-879-6683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIONS DEN ENTERPRISES INC DOS Process Agent 1147 Broadway, 2ND FLOOR, New york, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL NORBER Chief Executive Officer 1147 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2024203-DCA Active Business 2015-06-11 2025-04-01
1407255-DCA Inactive Business 2011-09-09 2017-04-01

History

Start date End date Type Value
2024-10-22 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 1147 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301000534 2023-03-01 BIENNIAL STATEMENT 2023-03-01
211110000111 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210125060369 2021-01-25 BIENNIAL STATEMENT 2019-03-01
150303002022 2015-03-03 BIENNIAL STATEMENT 2015-03-01
050325000968 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-10 No data 200 E 135TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 200 E 135TH ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 200 E 135TH ST, Bronx, BRONX, NY, 10451 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609451 RENEWAL INVOICED 2023-03-02 590 Storage Warehouse License Renewal Fee
3448442 DCA-MFAL INVOICED 2022-05-18 590 Manual Fee Account Licensing
3298808 RENEWAL CREDITED 2021-02-22 300 Storage Warehouse License Renewal Fee
3298809 DCA-SUS CREDITED 2021-02-22 290 Suspense Account
3007422 RENEWAL INVOICED 2019-03-25 590 Storage Warehouse License Renewal Fee
2680158 LICENSE REPL INVOICED 2017-10-24 15 License Replacement Fee
2582173 RENEWAL INVOICED 2017-03-29 290 Storage Warehouse License Renewal Fee
2582172 RENEWAL INVOICED 2017-03-29 300 Storage Warehouse License Renewal Fee
2279420 DCA-SUS CREDITED 2016-02-17 540 Suspense Account
2279419 PROCESSING INVOICED 2016-02-17 50 License Processing Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State