Search icon

LENTOR CAPITAL LLC

Company Details

Name: LENTOR CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2020 (5 years ago)
Entity Number: 5810913
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 111 MURRAY STREET #17A, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 MURRAY STREET #17A, NEW YORK, NY, United States, 10007

Agent

Name Role Address
METRO CORPORATE SERVICES LLC Agent 1 BLUE HILL PLAZA ste 1509-43, PEARL RIVER, NY, 10965

Legal Entity Identifier

LEI Number:
549300XFB42BP0WY7S81

Registration Details:

Initial Registration Date:
2021-12-20
Next Renewal Date:
2024-12-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-08-06 2024-09-18 Address 1 BLUE HILL PLAZA ste 1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2024-08-06 2024-09-18 Address 200 CHAMBERS ST, APT 17G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-12-14 2024-08-06 Address 200 CHAMBERS ST, APT 17G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2020-10-07 2020-12-14 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2020-08-12 2020-10-07 Address 200 CHAMBERS ST, APT 17G, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002651 2024-09-17 CERTIFICATE OF CHANGE BY ENTITY 2024-09-17
240806002436 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
220802002091 2022-08-02 BIENNIAL STATEMENT 2022-08-01
201214000331 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
201116000026 2020-11-16 CERTIFICATE OF PUBLICATION 2020-11-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State