Search icon

LB EASTPOINT INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATIONS SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER O'HEARA Chief Executive Officer 277 PARK AVENUE,, 46TH FLOOR, NEW YORK, NY, United States, 10172

History

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)

Filings

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