Name: | LENTZ & LENTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1982 (42 years ago) |
Entity Number: | 806964 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 7192 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, United States, 33446 |
Address: | 14 MANOR COURT, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN LENTZ | DOS Process Agent | 14 MANOR COURT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JONATHAN LENTZ | Chief Executive Officer | 7192 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, United States, 33446 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2008-12-09 | Address | 14 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2008-12-09 | Address | 14 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2006-12-06 | Address | 14 MANOR CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2006-12-06 | Address | 14 MANOR CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2006-12-06 | Address | 14 MANOR CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081209002634 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061206002816 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050111002344 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021115002412 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
001222002362 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State