Search icon

LENNAR NEW YORK, LLC

Company Details

Name: LENNAR NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2005 (20 years ago)
Entity Number: 3224264
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001564050
Phone:
305-559-4000

Latest Filings

Form type:
S-3ASR
File number:
333-269537-188
Filing date:
2023-02-02
File:
Form type:
S-3ASR
File number:
333-237645-227
Filing date:
2020-04-10
File:
Form type:
424B3
File number:
333-224499-188
Filing date:
2018-05-10
File:
Form type:
UPLOAD
Filing date:
2018-05-08
File:
Form type:
CORRESP
Filing date:
2018-05-08
File:

History

Start date End date Type Value
2020-09-22 2025-05-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-22 2025-05-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-01-28 2020-09-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-10-26 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-28 2007-10-26 Address P.O. BOX 2863, HOUSTON, TX, 77252, 2863, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004690 2025-05-02 BIENNIAL STATEMENT 2025-05-02
200922000578 2020-09-22 CERTIFICATE OF CHANGE 2020-09-22
190628060265 2019-06-28 BIENNIAL STATEMENT 2019-06-01
SR-41667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170630006045 2017-06-30 BIENNIAL STATEMENT 2017-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State