Search icon

LB FUNDING CORP. II

Company claim

Is this your business?

Get access!

Company Details

Name: LB FUNDING CORP. II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1994 (31 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 1827436
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER O'MEARA Chief Executive Officer 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2011-07-27 2018-06-25 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-07-27 2018-06-25 Address 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2009-08-28 2011-07-27 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2009-08-28 2011-07-27 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-08-28 2011-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191231000401 2019-12-31 CERTIFICATE OF TERMINATION 2019-12-31
180625002039 2018-06-25 BIENNIAL STATEMENT 2018-06-01
110727002067 2011-07-27 BIENNIAL STATEMENT 2010-06-01
090828002243 2009-08-28 BIENNIAL STATEMENT 2008-06-01
070625002627 2007-06-25 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State