Search icon

LBFC PROPERTIES CORP.

Company Details

Name: LBFC PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1991 (33 years ago)
Date of dissolution: 21 Jul 1995
Entity Number: 1568011
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
GORDON TSOU Chief Executive Officer 277 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
1992-07-27 1993-03-09 Name LBFC PROPERTIES INC.
1991-08-12 1992-07-27 Name 775 RSD HOLDING CORP.

Filings

Filing Number Date Filed Type Effective Date
950720000293 1995-07-20 CERTIFICATE OF MERGER 1995-07-21
000053003961 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930428003031 1993-04-28 BIENNIAL STATEMENT 1992-08-01
930309000242 1993-03-09 CERTIFICATE OF AMENDMENT 1993-03-09
920727000279 1992-07-27 CERTIFICATE OF AMENDMENT 1992-07-27
910812000325 1991-08-12 CERTIFICATE OF INCORPORATION 1991-08-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State