Search icon

LBU, INC.

Company Details

Name: LBU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1747362
ZIP code: 11102
County: Queens
Place of Formation: Delaware
Address: %LBU, INC., 27-50 FIRST STREET, LONG ISLAND CITY, NY, United States, 11102

Agent

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

DOS Process Agent

Name Role Address
JEFFREY MAYER DOS Process Agent %LBU, INC., 27-50 FIRST STREET, LONG ISLAND CITY, NY, United States, 11102

History

Start date End date Type Value
1993-08-05 1993-12-23 Address ATTN: JEFFREY MAYER, 27-50 FIRST STREET, LONG ISLAND, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1355929 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
931223000161 1993-12-23 CERTIFICATE OF MERGER 1993-12-23
930805000281 1993-08-05 APPLICATION OF AUTHORITY 1993-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400545 Trademark 1994-02-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-02-07
Termination Date 1994-07-14
Section 1121

Parties

Name LBU, INC.
Role Plaintiff
Name OBJECT DESIGN INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State