LFB HOLDINGS LLC

Name: | LFB HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2002 (23 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 |
Name | Role | Address |
---|---|---|
LFB HOLDINGS LLC | DOS Process Agent | 460 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State