Search icon

MORGAN LEHMAN GALLERY, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORGAN LEHMAN GALLERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Apr 2010
Business ALEI: 1003344
Annual report due: 31 Mar 2024
Business address: 526 WEST 26TH STREET 4 FLOOR, NEW YORK, NC, 10001, United States
Mailing address: 1776 BROADWAY, 701, NEW YORK, NY, United States, 10019
Place of Formation: NORTH CAROLINA
E-Mail: SALLY@MORGANLEHMAN.COM

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN LEHMAN GALLERY, LLC, NEW YORK 4277270 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAY S. LEHMAN Agent 526 WEST 26TH STREET 4 FLOOR, NEW YORK, NC, 10001, United States 87 CANNAN ROAD, SALISBURY, CT, 06068, United States +1 917-224-2511 SALLY@MORGANLEHMAN.COM 87 CANNAN ROAD, SALISBURY, CT, 06068, United States

Officer

Name Role Business address Phone E-Mail Residence address
SALLEY M. LEHMAN Officer 87 CANNAN ROAD, SALISBURY, CT, 06068, United States - - 87 CANNAN ROAD, SALISBURY, CT, 06068, United States
JAY S. LEHMAN Officer 87 CANNAN ROAD, SALISBURY, CT, 06068, United States +1 917-224-2511 SALLY@MORGANLEHMAN.COM 87 CANNAN ROAD, SALISBURY, CT, 06068, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011181842 2023-09-20 - Annual Report Annual Report -
BF-0010739637 2023-09-20 - Annual Report Annual Report -
BF-0009772193 2023-09-20 - Annual Report Annual Report -
BF-0011936145 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007019085 2020-11-16 - Annual Report Annual Report 2020
0006547019 2019-04-30 - Annual Report Annual Report 2015
0006547020 2019-04-30 - Annual Report Annual Report 2016
0006547023 2019-04-30 - Annual Report Annual Report 2017
0006547026 2019-04-30 - Annual Report Annual Report 2018
0006547018 2019-04-30 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005049719 Active OFS 2022-03-03 2027-08-17 AMENDMENT

Parties

Name MORGAN LEHMAN GALLERY, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003164548 Active OFS 2017-02-23 2027-08-17 AMENDMENT

Parties

Name MORGAN LEHMAN GALLERY, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002892086 Active OFS 2012-08-17 2027-08-17 ORIG FIN STMT

Parties

Name MORGAN LEHMAN GALLERY, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information