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 (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

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

Central Index Key

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.

CIK number:
0001910104
Phone:
516-785-1800

Latest Filings

Form type:
13F-NT
File number:
028-22481
Filing date:
2025-01-22
File:
Form type:
13F-NT
File number:
028-22481
Filing date:
2024-10-28
File:
Form type:
N-PX
File number:
028-22481
Filing date:
2024-07-25
File:
Form type:
13F-NT
File number:
028-22481
Filing date:
2024-07-24
File:
Form type:
13F-NT
File number:
028-22481
Filing date:
2024-05-09
File:

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)

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State