Search icon

LB CONCEPT DRIVE INC.

Company Details

Name: LB CONCEPT DRIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1999 (26 years ago)
Date of dissolution: 08 Sep 2017
Entity Number: 2406216
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 745 SEVENTH AVE, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
YON K CHO Chief Executive Officer 745 SEVENTH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-09-11 2003-09-16 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
2001-09-11 2003-09-16 Address 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170908000370 2017-09-08 CERTIFICATE OF TERMINATION 2017-09-08
051018002114 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030916002118 2003-09-16 BIENNIAL STATEMENT 2003-08-01
010911002005 2001-09-11 BIENNIAL STATEMENT 2001-08-01
990806000044 1999-08-06 APPLICATION OF AUTHORITY 1999-08-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State