Search icon

LENIMENTUS NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LENIMENTUS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4044425
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 400 BENEDICT AVENUE, TARRYTOWN, NY, United States, 10591
Address: 400 BENEDICT AVENUE, Unit 9, TARRYTOWN, CA, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, SuiTE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 BENEDICT AVENUE, Unit 9, TARRYTOWN, CA, United States, 10591

Chief Executive Officer

Name Role Address
KENTO HIRAKAWA Chief Executive Officer 400 BENEDICT AVENUE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2025-01-14 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-14 2025-01-14 Address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-07-31 Address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-14 Address 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-31 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114003459 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230731002713 2023-07-31 AMENDMENT TO BIENNIAL STATEMENT 2023-07-31
230727002329 2023-07-26 CERTIFICATE OF CHANGE BY ENTITY 2023-07-26
230215002182 2023-02-15 BIENNIAL STATEMENT 2023-01-01
211108001676 2021-11-08 BIENNIAL STATEMENT 2021-11-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State