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
Name | Role | Address |
---|---|---|
% CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
GORDON TSOU | Chief Executive Officer | 277 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10172 |
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. |
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