Name: | LEBENTHAL DIVERSIFIED ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2011 (14 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
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State