Search icon

LFB HOLDINGS LLC

Company Details

Name: LFB HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2002 (22 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 2843099
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 460 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LFB HOLDINGS LLC DOS Process Agent 460 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-01-04 2023-06-06 Address 460 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-05-23 2017-01-04 Address C/O LOUIS F BURKE, 35 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2002-12-09 2011-05-23 Address C/L LOUIS F. BURKE, 35 EAST 85TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002325 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
201203060668 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181213006670 2018-12-13 BIENNIAL STATEMENT 2018-12-01
170104006819 2017-01-04 BIENNIAL STATEMENT 2016-12-01
131217006156 2013-12-17 BIENNIAL STATEMENT 2012-12-01
110523002083 2011-05-23 BIENNIAL STATEMENT 2010-12-01
081209002161 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070829000139 2007-08-29 CERTIFICATE OF PUBLICATION 2007-08-29
061129002093 2006-11-29 BIENNIAL STATEMENT 2006-12-01
041208002683 2004-12-08 BIENNIAL STATEMENT 2004-12-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State