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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 111 MURRAY STREET #17A, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
METRO CORPORATE SERVICES LLC | Agent | 1 BLUE HILL PLAZA ste 1509-43, PEARL RIVER, NY, 10965 |
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) |
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