Name: | LEN-ART LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2014 (11 years ago) |
Entity Number: | 4561940 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 419 West Broadway, New York,, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LEONARD DE KNEGT | DOS Process Agent | 419 West Broadway, New York,, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-07 | 2025-01-12 | Address | 419 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-07-31 | 2020-04-07 | Address | 419 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2014-04-15 | 2015-07-31 | Address | 537 8TH STREET, SUITE C2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000162 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
220719000161 | 2022-07-19 | BIENNIAL STATEMENT | 2022-04-01 |
200407060208 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180410006350 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
161219000590 | 2016-12-19 | CERTIFICATE OF PUBLICATION | 2016-12-19 |
160831006020 | 2016-08-31 | BIENNIAL STATEMENT | 2016-04-01 |
150731000575 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
140415000324 | 2014-04-15 | ARTICLES OF ORGANIZATION | 2014-04-15 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State