LPBS CORP.

Name: | LPBS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2007 (18 years ago) |
Entity Number: | 3583408 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1825 65TH STREET, SUITE 201, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LPBS CORP. | DOS Process Agent | 1825 65TH STREET, SUITE 201, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
BURACH FEUERWERKER | Chief Executive Officer | 1825 65TH STREET, SUITE 201, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 1825 65TH STREET, SUITE 201, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2022-02-23 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-07 | 2024-11-27 | Address | 1825 65TH STREET, SUITE 201, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2021-01-07 | 2024-11-27 | Address | 1825 65TH STREET, SUITE 201, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2015-11-20 | 2021-01-07 | Address | 230 LIBERTY STREET, METUCHEN, NJ, 08840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003649 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
210107061500 | 2021-01-07 | BIENNIAL STATEMENT | 2019-10-01 |
160811000104 | 2016-08-11 | CERTIFICATE OF AMENDMENT | 2016-08-11 |
151120002018 | 2015-11-20 | BIENNIAL STATEMENT | 2015-10-01 |
111021002042 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State