Search icon

L.B. SALES, INC.

Company Details

Name: L.B. SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1995 (30 years ago)
Entity Number: 1892081
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 475 PARK AVE SOUTH / 24TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA FINKELSTEIN Chief Executive Officer 475 PARK AVE SOUTH / 24TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STUART A. DITSKY, CPA, PC DOS Process Agent 475 PARK AVE SOUTH / 24TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-04-18 2007-03-05 Address C/O DITSKY, 733 THIRD AVE, #1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-04-18 2007-03-05 Address C/O DITSKY, 733 THIRD AVE, #1900, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-03-27 2001-04-18 Address 350 E. 79TH STREET, APT. 16G, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-03-27 2001-04-18 Address 350 E. 79TH STREET, APT. 16G, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-03-27 2007-03-05 Address 733 THIRD AVE, STE. 1900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-06 1997-03-27 Address APARTMENT 16G, 350 EAST 79TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110414002064 2011-04-14 BIENNIAL STATEMENT 2011-02-01
090206002603 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070305002159 2007-03-05 BIENNIAL STATEMENT 2007-02-01
030418002500 2003-04-18 BIENNIAL STATEMENT 2003-02-01
010418003025 2001-04-18 BIENNIAL STATEMENT 2001-02-01
990226002024 1999-02-26 BIENNIAL STATEMENT 1999-02-01
970327002519 1997-03-27 BIENNIAL STATEMENT 1997-02-01
950206000468 1995-02-06 CERTIFICATE OF INCORPORATION 1995-02-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State