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
Name | Role | Address |
---|---|---|
LOUISE BONSIGNORE | Chief Executive Officer | 214 EAST 35TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
LOUISE BONSIGNORE | DOS Process Agent | 214 EAST 35TH ST, NEW YORK, NY, United States, 10016 |
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) |
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 |
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