Name: | LBAC HOLDINGS I INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1995 (30 years ago) |
Date of dissolution: | 15 Apr 2014 |
Entity Number: | 1923968 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 SIXTH AVE, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 SIXTH AVE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-07 | 2011-06-08 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-06-07 | 2011-06-08 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-06-02 | 2007-06-07 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-06-02 | 2007-06-07 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-06-19 | 2005-06-02 | Address | 745 7TH AVE, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140415000212 | 2014-04-15 | CERTIFICATE OF TERMINATION | 2014-04-15 |
130528002378 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110608002163 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
070607002621 | 2007-06-07 | BIENNIAL STATEMENT | 2007-05-01 |
050602002714 | 2005-06-02 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State