Search icon

LMB GROUP, INC.

Company Details

Name: LMB GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2389210
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 286 MADISON AVE / SUITE 201, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
LAURENCE M BRAUNSTEIN Agent 21 E 40TH ST, SUITE 200, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 286 MADISON AVE / SUITE 201, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
LAURENCE M. BRAUNSTEIN Chief Executive Officer 286 MADISON AVE / SUITE 201, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-06-09 2007-09-06 Address 21 EAST 40TH ST STE 200, NEW YORK, NY, 10016, 0501, USA (Type of address: Chief Executive Officer)
2003-06-09 2007-09-06 Address 21 EAST 40TH ST STE 200, NEW YORK, NY, 10016, 0501, USA (Type of address: Service of Process)
2003-06-09 2007-09-06 Address 21 EAST 40TH ST STE 200, NEW YORK, NY, 10016, 0501, USA (Type of address: Principal Executive Office)
2003-03-21 2003-06-09 Address 21 E 40TH ST, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-29 2003-03-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1990635 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090603002340 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070906002449 2007-09-06 BIENNIAL STATEMENT 2007-06-01
050726002311 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030609002123 2003-06-09 BIENNIAL STATEMENT 2003-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State