Search icon

LION HEART AUTOGRAPHS, INC.

Company Details

Name: LION HEART AUTOGRAPHS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1980 (44 years ago)
Entity Number: 650431
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 216 EAST 45TH ST., SUITE 1100, NEW YORK, NY, United States, 10017
Principal Address: 330 E 38 ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2023 133044063 2024-09-12 LION HEART AUTOGRAPHS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 330 EAST 38TH STREET, APT 42-I, APT. 42-I, NEW YORK, NY, 10016
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2021 133044063 2023-05-22 LION HEART AUTOGRAPHS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 330 EAST 38TH STREET, APT 42-I, APT. 42-I, NEW YORK, NY, 10016
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2020 133044063 2021-11-15 LION HEART AUTOGRAPHS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 330 EAST 38TH STREET, APT 42-I, NEW YORK, NY, 10016
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2019 133044063 2020-12-14 LION HEART AUTOGRAPHS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 330 E 38TH ST APT 42I, NEW YORK, NY, 100169801
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2018 133044063 2019-12-22 LION HEART AUTOGRAPHS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 216 E. 45TH STREET, SUITE 1100, NEW YORK, NY, 10017
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2017 133044063 2019-06-05 LION HEART AUTOGRAPHS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 216 E. 45TH STREET, SUITE 1100, NEW YORK, NY, 10017
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2016 133044063 2018-01-08 LION HEART AUTOGRAPHS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 216 E. 45TH STREET, SUITE 1100, NEW YORK, NY, 10017
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2015 133044063 2017-05-17 LION HEART AUTOGRAPHS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 216 E. 45TH STREET, SUITE 1100, NEW YORK, NY, 10017
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2015 133044063 2017-05-17 LION HEART AUTOGRAPHS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 216 E. 45TH STREET, SUITE 1100, NEW YORK, NY, 10017
LION HEART AUTOGRAPHS, INC. PROFIT SHARING PLAN 2014 133044063 2016-06-08 LION HEART AUTOGRAPHS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 541990
Sponsor’s telephone number 2127797050
Plan sponsor’s address 216 E. 45TH STREET, SUITE 1100, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing JODI LARSON

Chief Executive Officer

Name Role Address
DAVID LOWENHERZ Chief Executive Officer 216 EAST 45TH ST., SUITE 1100, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
LION HEART AUTOGRAPHS, INC. DOS Process Agent 216 EAST 45TH ST., SUITE 1100, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-07 2016-09-07 Address 470 PARK AVE SO, NEW YORK, NY, 10016, 6819, USA (Type of address: Chief Executive Officer)
1995-07-07 2016-09-07 Address 470 PARK AVE SO, NEW YORK, NY, 10016, 6819, USA (Type of address: Service of Process)
1980-09-12 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-09-12 1995-07-07 Address 29 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007186 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160907007006 2016-09-07 BIENNIAL STATEMENT 2016-09-01
121212006568 2012-12-12 BIENNIAL STATEMENT 2012-09-01
100913003046 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002181 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060919002886 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041102002491 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020910002736 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000927002533 2000-09-27 BIENNIAL STATEMENT 2000-09-01
990119002533 1999-01-19 BIENNIAL STATEMENT 1998-09-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State