Search icon

LB I GROUP INC.

Company Details

Name: LB I GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1973 (52 years ago)
Entity Number: 257064
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, ALBANYN, NY, United States, 12207

Chief Executive Officer

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

Agent

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANYN, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001045004

Latest Filings

Form type:
4
File number:
001-31345
Filing date:
2006-11-17
File:
Form type:
4
File number:
001-31345
Filing date:
2006-11-17
File:
Form type:
4
File number:
001-31345
Filing date:
2006-06-06
File:
Form type:
4
File number:
001-31345
Filing date:
2006-06-06
File:
Form type:
4
File number:
001-31345
Filing date:
2006-06-06
File:

History

Start date End date Type Value
2017-10-27 2019-04-09 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
2017-10-27 2019-04-09 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
2015-03-26 2017-10-27 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2015-03-26 2017-10-27 Address 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2011-05-09 2015-03-26 Address 1271 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190409002021 2019-04-09 BIENNIAL STATEMENT 2019-03-01
171027002011 2017-10-27 BIENNIAL STATEMENT 2017-03-01
150326002012 2015-03-26 BIENNIAL STATEMENT 2015-03-01
110509002073 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090619002012 2009-06-19 BIENNIAL STATEMENT 2009-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State