L & B MANAGEMENT, INC.

Name: | L & B MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2001 (24 years ago) |
Entity Number: | 2608225 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 148-25 94TH AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAKHWINDER SINGH | Chief Executive Officer | 148-25 94TH AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148-25 94TH AVENUE, JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-05 | 2007-03-12 | Address | 148-25 94TH AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
2003-02-05 | 2007-03-12 | Address | 148-25 94TH AVE, JAMAICA, NY, 11435, USA (Type of address: Principal Executive Office) |
2003-02-05 | 2007-03-12 | Address | 148-25 94TH AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
2001-02-21 | 2003-02-05 | Address | 148-15 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2001-02-21 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130808002218 | 2013-08-08 | BIENNIAL STATEMENT | 2013-02-01 |
120223000195 | 2012-02-23 | ANNULMENT OF DISSOLUTION | 2012-02-23 |
DP-1974901 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
110215002422 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090414003477 | 2009-04-14 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State