Name: | LBRO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1975 (50 years ago) |
Date of dissolution: | 09 May 2013 |
Entity Number: | 364939 |
ZIP code: | 10023 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | ATTN TAX DEPARTMENT, 2 PANAGON DR, MONTVALE, NJ, United States, 07645 |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGARRY | Chief Executive Officer | 2 PANGAN DR, MONTVALE, NJ, United States, 07645 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-06-06 | 2013-04-05 | Address | 2 PANGAN DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2011-06-06 | Address | 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2005-06-08 | 2007-04-10 | Address | 2 PRAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 2005-06-08 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1994-08-08 | 2011-06-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130509000464 | 2013-05-09 | CERTIFICATE OF DISSOLUTION | 2013-05-09 |
130405002239 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
20110826047 | 2011-08-26 | ASSUMED NAME LLC INITIAL FILING | 2011-08-26 |
110606002251 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090320002421 | 2009-03-20 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State