Name: | L B 1 ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2005 (20 years ago) |
Entity Number: | 3184031 |
ZIP code: | 28451 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1008 Heron Run Drive, Leland, NC, United States, 28451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LESTRANGE | Chief Executive Officer | 1008 HERON RUN DRIVE, LELAND, NC, United States, 28451 |
Name | Role | Address |
---|---|---|
L B 1 ENTERPRISES, INC. | DOS Process Agent | 1008 Heron Run Drive, Leland, NC, United States, 28451 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 1008 HERON RUN DRIVE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-05-20 | Address | 1008 HERON RUN DRIVE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 133 BLACKBERRY DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 1008 HERON RUN DRIVE, LELAND, NC, 28451, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000301 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
240820004716 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
210311060015 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190307060100 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170301006108 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State