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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
DOMINICK TAVELLA | DOS Process Agent | 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DOMINICK TAVELLA | Chief Executive Officer | 200 PARKWAY DRIVE SOUTH, HAUPPAUGE, NY, United States, 11788 |
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 |
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