Name: | LB EASTPOINT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216071 |
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 STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATIONS SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'HEARA | Chief Executive Officer | 277 PARK AVENUE,, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-09 | 2025-05-14 | Address | 277 PARK AVENUE,, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2017-08-02 | 2019-04-09 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2017-08-02 | 2025-05-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-02 | 2019-04-09 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2015-01-27 | 2017-08-02 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001664 | 2025-05-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-05-13 |
200312002003 | 2020-03-12 | BIENNIAL STATEMENT | 2020-01-01 |
190409002027 | 2019-04-09 | BIENNIAL STATEMENT | 2018-01-01 |
170802002007 | 2017-08-02 | BIENNIAL STATEMENT | 2016-01-01 |
150127002019 | 2015-01-27 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State