Search icon

LB ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1995 (30 years ago)
Date of dissolution: 12 Jul 2018
Entity Number: 1902008
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 111 BROOK ST 3RD FLR, SCARSDALE, NY, United States, 10583
Address: C/O B&K REALTY MANAGEMENT CORP, 111 BROOK STREET 3RD FLOOR, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
B & REALTY MANAGEMENT CORP. Agent 111 BROOK STREET, 3RD FLOOR, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O B&K REALTY MANAGEMENT CORP, 111 BROOK STREET 3RD FLOOR, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
LENORE D. BERKOVITS Chief Executive Officer 111 BROOKS ST 3RD FLR, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2015-07-20 2018-03-27 Address 111 BROOKS ST 3RD FLR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2015-07-20 2018-03-27 Address 111 BROOK ST 3RD FKR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2015-07-20 2015-08-04 Address 111 BROOK ST 3RD FLR, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1997-04-11 2015-07-20 Address 4750 BRONX BLVD., BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
1997-04-11 2015-07-20 Address 4750 BRONX BLVD., BRONX, NY, 10470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180712000347 2018-07-12 CERTIFICATE OF DISSOLUTION 2018-07-12
180327006368 2018-03-27 BIENNIAL STATEMENT 2017-03-01
150804000243 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
150720002025 2015-07-20 BIENNIAL STATEMENT 2015-03-01
130430002463 2013-04-30 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State