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
Name | Role | Address |
---|---|---|
SYBIL ROSENBERG | DOS Process Agent | 4 Sound Shore Drive, Unit B7, Greenwich, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
SYBIL ROSENBERG | Chief Executive Officer | 4 SOUND SHORE DRIVE, UNIT B7, GREENWICH, CT, United States, 06830 |
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) |
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