LB TRANSPORTATION CONSULTING, INC.
Headquarter
Name: | LB TRANSPORTATION CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2005 (20 years ago) |
Entity Number: | 3161670 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 130 BARROW STREET / SUITE 418, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LENA BANSAL | Chief Executive Officer | 130 BARROW STREET / SUITE 418, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
LENA JANEL BANSAL | Agent | 211 WEST 56TH STREET #23G, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 BARROW STREET / SUITE 418, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2011-03-10 | Address | 130 BARROW ST, STE 418, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2009-02-10 | 2011-03-10 | Address | 130 BARROW ST, STE 418, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2007-04-06 | 2011-03-10 | Address | 130 BARROW STREET, STE 418, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-02-08 | 2007-04-06 | Address | 211 WEST 56TH STREET #23G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060893 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
160129006041 | 2016-01-29 | BIENNIAL STATEMENT | 2015-02-01 |
130712002369 | 2013-07-12 | BIENNIAL STATEMENT | 2013-02-01 |
110310002045 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090210002173 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State