Search icon

LMC-HB CORP.

Company Details

Name: LMC-HB CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Entity Number: 2986161
ZIP code: 10016
County: Kings
Place of Formation: Delaware
Address: 10 EAST 40TH STREET,, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: 23-27 EAST 23rd ST., PATERSON, NJ, United States, 07514

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET,, SUITE 3310, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEROME BOURLY Chief Executive Officer 23-27 EAST 23RD ST.,, PATERSON, NJ, United States, 07514

Form 5500 Series

Employer Identification Number (EIN):
352165362
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-11 2023-12-11 Address 27 EAST 23RD ST.,, PATERSON, NJ, 07514, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 175 VAN DYKE ST, RED HOOK, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-12-11 2023-12-11 Address 23-27 EAST 23RD ST.,, PATERSON, NJ, 07514, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-12-11 Address 10 EAST 40TH STREET, # 3310, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2019-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211001438 2023-12-11 BIENNIAL STATEMENT 2023-12-01
211215003100 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191212060115 2019-12-12 BIENNIAL STATEMENT 2019-12-01
SR-89092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State