Search icon

ART OF LEGOHN, LLC

Company Details

Name: ART OF LEGOHN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4863176
ZIP code: 91401
County: Kings
Place of Formation: New York
Address: 14227 Calvert St, APT 5, Van Nuys, CA, United States, 91401

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LB13DM7T3YJ6 2025-03-08 14227 CALVERT ST APT 5, VAN NUYS, CA, 91401, 3445, USA PO BOX 922, NORTH HOLLYWOOD, CA, 91603, 0922, USA

Business Information

URL https://www.artoflegohn.com/
Congressional District 29
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2020-07-17
Entity Start Date 2015-12-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YAMINAH LEGOHN
Role OWNER
Address PO BOX 922, NORTH HOLLYWOOD, CA, 91603, USA
Government Business
Title PRIMARY POC
Name YAMINAH LEGOHN
Role OWNER
Address PO BOX 922, NORTH HOLLYWOOD, CA, 91603, USA
Past Performance Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
ART OF LEGOHN, LLC DOS Process Agent 14227 Calvert St, APT 5, Van Nuys, CA, United States, 91401

History

Start date End date Type Value
2023-12-20 2024-02-13 Address 633 HANCOCK ST. #3F, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2023-12-20 2024-02-13 Address 14227 Calvert St, APT 5, Van Nuys, CA, 91401, USA (Type of address: Service of Process)
2015-12-11 2023-12-20 Address 633 HANCOCK ST. #3F, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2015-12-11 2023-12-20 Address 633 HANCOCK ST. #3F, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213001499 2024-01-02 CERTIFICATE OF CHANGE BY ENTITY 2024-01-02
231220004160 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220209002228 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200529060176 2020-05-29 BIENNIAL STATEMENT 2019-12-01
160630000550 2016-06-30 CERTIFICATE OF PUBLICATION 2016-06-30
151211000594 2015-12-11 ARTICLES OF ORGANIZATION 2015-12-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State