Search icon

LB CONSULTING GP CO., INC.

Company Details

Name: LB CONSULTING GP CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124955
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 214 EAST 35TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUISE BONSIGNORE Chief Executive Officer 214 EAST 35TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LOUISE BONSIGNORE DOS Process Agent 214 EAST 35TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-15 2011-01-10 Address 214 E 35TH ST, NEW YORK CITY, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-12-15 2011-01-10 Address 214 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-12-15 2011-01-10 Address 214 E 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-11-10 2006-12-15 Address 233 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119002006 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110110002700 2011-01-10 BIENNIAL STATEMENT 2010-11-01
081114002970 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061215002875 2006-12-15 BIENNIAL STATEMENT 2006-11-01
041110000894 2004-11-10 CERTIFICATE OF INCORPORATION 2004-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
318885 LATE INVOICED 2010-10-20 100 Scale Late Fee
318886 CNV_SI INVOICED 2010-09-27 20 SI - Certificate of Inspection fee (scales)

Date of last update: 05 Feb 2025

Sources: New York Secretary of State