Search icon

LENN REALTY CORP.

Company Details

Name: LENN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1954 (71 years ago)
Entity Number: 95470
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 4 Sound Shore Drive, Unit B7, Greenwich, CT, United States, 06830

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYBIL ROSENBERG DOS Process Agent 4 Sound Shore Drive, Unit B7, Greenwich, CT, United States, 06830

Chief Executive Officer

Name Role Address
SYBIL ROSENBERG Chief Executive Officer 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 3 BRASSIE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-05-06 Address 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 3 BRASSIE ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506000551 2025-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-11
241001041073 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230109003601 2023-01-09 BIENNIAL STATEMENT 2022-10-01
181030006076 2018-10-30 BIENNIAL STATEMENT 2018-10-01
151124002008 2015-11-24 BIENNIAL STATEMENT 2014-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State