Name: | LBS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1988 (37 years ago) |
Entity Number: | 1264059 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747 |
Address: | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA ZWILLENBERG, DIRECTOR OF ACCOUNTING | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MR MARK BROXMEYER | Chief Executive Officer | 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 2020-05-28 | Address | 66 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2020-05-28 | Address | 66 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1993-10-06 | Address | 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1993-10-06 | Address | 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2020-05-28 | Address | 66 COMMACK ROAD, COMMACK, NY, 11725, 3433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220422000459 | 2022-04-22 | BIENNIAL STATEMENT | 2020-05-01 |
200528060353 | 2020-05-28 | BIENNIAL STATEMENT | 2018-05-01 |
120730002125 | 2012-07-30 | BIENNIAL STATEMENT | 2012-05-01 |
100603002296 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080522002367 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State