Search icon

LB'S GST LLC

Company Details

Name: LB'S GST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 1996 (28 years ago)
Entity Number: 2060163
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 West 27th Streert, Suite 1104, NEW YORK, NY, United States, 10001

Agent

Name Role Address
PAUL H EPSTEIN ESQ C/O PROSKAUER ROSE GOETZ & MENDELSOHN LLP Agent 1585 BROADWAY, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LEONARD BERNSTEIN OFFICE INC DOS Process Agent 121 West 27th Streert, Suite 1104, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-08-06 2024-06-13 Address 25 CENTRAL PARK WEST STE 1B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-09-12 2004-08-06 Address 25 CENTRAL PK WEST, #1Y, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1998-10-20 2002-09-12 Address 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process)
1996-08-26 2024-06-13 Address 1585 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1996-08-26 1998-10-20 Address 1585 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002753 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220728001934 2022-07-28 BIENNIAL STATEMENT 2020-08-01
040806002346 2004-08-06 BIENNIAL STATEMENT 2004-08-01
020912002074 2002-09-12 BIENNIAL STATEMENT 2002-08-01
000815002225 2000-08-15 BIENNIAL STATEMENT 2000-08-01
981020002179 1998-10-20 BIENNIAL STATEMENT 1998-08-01
961203000389 1996-12-03 AFFIDAVIT OF PUBLICATION 1996-12-03
961203000387 1996-12-03 AFFIDAVIT OF PUBLICATION 1996-12-03
960826000052 1996-08-26 ARTICLES OF ORGANIZATION 1996-08-26

Date of last update: 21 Jan 2025

Sources: New York Secretary of State