Name: | LEBENTHAL & CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2007 (18 years ago) |
Date of dissolution: | 16 Apr 2019 |
Entity Number: | 3600271 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Delaware |
Address: | 715 PARK AVE APT 18B, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 715 PARK AVE APT 18B, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-17 | 2014-06-12 | Address | C/O 521 FIFTH AVENUE, 15TH FLR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190416000057 | 2019-04-16 | SURRENDER OF AUTHORITY | 2019-04-16 |
SR-48624 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48623 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151201007229 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140612000401 | 2014-06-12 | CERTIFICATE OF CHANGE | 2014-06-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State