Search icon

LBJS CORPORATION

Company Details

Name: LBJS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892473
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 250 ORIOLE COURT, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BASKIND Chief Executive Officer 250 ORIOLE COURT, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ROBERT BASKIND DOS Process Agent 250 ORIOLE COURT, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 250 ORIOLE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 250 ORIOLE COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 9 WIMBLEDON DR, NORTH HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 250 ORIOLE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 250 ORIOLE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-12 2023-04-03 Address 9 WIMBLEDON DR, NORTH HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
2003-04-09 2023-04-03 Address NINE WIMBLEDON DRIVE, NORTH HILLS, NY, 11576, USA (Type of address: Service of Process)
2003-04-09 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401038828 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001783 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230112001685 2023-01-12 BIENNIAL STATEMENT 2021-04-01
110420002954 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090724003141 2009-07-24 BIENNIAL STATEMENT 2009-04-01
070430002678 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050512002084 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030409000367 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State