Search icon

LEBENTHAL DIVERSIFIED ASSET MANAGEMENT INC.

Company Details

Name: LEBENTHAL DIVERSIFIED ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4167728
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1910104 200 PARKWAY DRIVE SOUTH, STE 200, HAUPPAUGE, NY, 11788 200 PARKWAY DRIVE SOUTH, STE 200, HAUPPAUGE, NY, 11788 516-785-1800

Filings since 2024-10-28

Form type 13F-NT
File number 028-22481
Filing date 2024-10-28
Reporting date 2024-09-30
File View File

Filings since 2024-07-25

Form type N-PX
File number 028-22481
Filing date 2024-07-25
Reporting date 2024-06-30
File View File

Filings since 2024-07-24

Form type 13F-NT
File number 028-22481
Filing date 2024-07-24
Reporting date 2024-06-30
File View File

Filings since 2024-05-09

Form type 13F-NT
File number 028-22481
Filing date 2024-05-09
Reporting date 2024-03-31
File View File

Filings since 2024-02-07

Form type 13F-NT
File number 028-22481
Filing date 2024-02-07
Reporting date 2023-12-31
File View File

Filings since 2023-11-08

Form type 13F-NT
File number 028-22481
Filing date 2023-11-08
Reporting date 2023-09-30
File View File

Filings since 2023-08-08

Form type 13F-NT
File number 028-22481
Filing date 2023-08-08
Reporting date 2023-06-30
File View File

Filings since 2023-05-05

Form type 13F-NT
File number 028-22481
Filing date 2023-05-05
Reporting date 2023-03-31
File View File

Filings since 2023-02-07

Form type 13F-NT
File number 028-22481
Filing date 2023-02-07
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 13F-NT
File number 028-22481
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-08

Form type 13F-NT
File number 028-22481
Filing date 2022-08-08
Reporting date 2022-06-30
File View File

Filings since 2022-05-13

Form type 13F-NT
File number 028-22481
Filing date 2022-05-13
Reporting date 2022-03-31
File View File

Filings since 2022-05-11

Form type 13F-NT
File number 028-22481
Filing date 2022-05-11
Reporting date 2021-12-31
File View File

DOS Process Agent

Name Role Address
DOMINICK TAVELLA DOS Process Agent 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DOMINICK TAVELLA Chief Executive Officer 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 200 PARKWAY DRIVE SOUTH, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-11-15 2023-12-13 Address 200 PARKWAY DRIVE SOUTH, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-11-15 2023-12-13 Address 200 PARKWAY DRIVE SOUTH, SUITE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-11-06 2019-11-15 Address 2680 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2013-11-06 2019-11-15 Address 2680 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2011-11-21 2019-11-15 Address 2680 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2011-11-21 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213021420 2023-12-13 BIENNIAL STATEMENT 2023-12-13
200618000459 2020-06-18 CERTIFICATE OF AMENDMENT 2020-06-18
191115060256 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171106006358 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151103006885 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006204 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111121000001 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State