Name: | LBMP HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2005 (20 years ago) |
Branch of: | LBMP HOLDINGS, LLC, Florida (Company Number L05000050937) |
Entity Number: | 3220991 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Florida |
Address: | C/O MICHAEL S. POPKIN, 277 WEST END AVE, #15E, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O MICHAEL S. POPKIN, 277 WEST END AVE, #15E, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-21 | 2007-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-21 | 2007-04-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613006265 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110624002292 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
090527002133 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070622002308 | 2007-06-22 | BIENNIAL STATEMENT | 2007-06-01 |
070419000775 | 2007-04-19 | CERTIFICATE OF CHANGE | 2007-04-19 |
050621000091 | 2005-06-21 | APPLICATION OF AUTHORITY | 2005-06-21 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State