Name: | LDB TWO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2003 (22 years ago) |
Entity Number: | 2904910 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BELFER MGMT LLC, 767 5TH AVE 46TH FL, NEW YORK, NY, United States, 10153 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAURENCE BELFER | DOS Process Agent | C/O BELFER MGMT LLC, 767 5TH AVE 46TH FL, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
LAURENCE BELFER | Chief Executive Officer | C/O BELFER MGMT LLC, 767 5TH AVENUE 46TH FL, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | C/O BELFER MGMT LLC, 767 5TH AVENUE 46TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-07-07 | 2023-05-30 | Address | C/O BELFER MGMT LLC, 767 5TH AVE 46TH FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2006-07-07 | 2023-05-30 | Address | C/O BELFER MGMT LLC, 767 5TH AVENUE 46TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer) |
2003-05-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-09 | 2023-05-30 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2003-05-09 | 2006-07-07 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530003110 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210526060071 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190501060804 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-37110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008241 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150910006311 | 2015-09-10 | BIENNIAL STATEMENT | 2015-05-01 |
130606002126 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110519002974 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090430002680 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
081103000438 | 2008-11-03 | CERTIFICATE OF MERGER | 2008-11-03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State