Search icon

LENNAR COMMUNICATIONS VENTURES

Company Details

Name: LENNAR COMMUNICATIONS VENTURES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2006 (19 years ago)
Entity Number: 3353748
ZIP code: 10960
County: New York
Place of Formation: Nevada
Foreign Legal Name: STRATEGIC HOLDINGS, INC.
Fictitious Name: LENNAR COMMUNICATIONS VENTURES
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Principal Address: 700 NW 107TH AVE, STE 300, MIAMI, FL, United States, 33172

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DAVID J. KAISERMAN Chief Executive Officer 700 NW 107TH AVE, STE 300, MIAMI, FL, United States, 33172

History

Start date End date Type Value
2019-01-28 2020-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-29 2018-04-02 Address 700 NW 107TH AVE, STE 300, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer)
2006-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813000130 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
SR-43770 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-43769 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402006900 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006136 2016-04-06 BIENNIAL STATEMENT 2016-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State