Name: | LEBENTHAL WEALTH ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2014 (11 years ago) |
Entity Number: | 4548887 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-21 | 2014-06-12 | Address | 2804 GATEWAY OAKS DR., #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-67009 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67010 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160301007024 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140612000410 | 2014-06-12 | CERTIFICATE OF CHANGE | 2014-06-12 |
140530000453 | 2014-05-30 | CERTIFICATE OF PUBLICATION | 2014-05-30 |
140321000757 | 2014-03-21 | APPLICATION OF AUTHORITY | 2014-03-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State