Search icon

LBRO REALTY, INC.

Company Details

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

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 2 PANGAN DR, MONTVALE, NJ, United States, 07645

Central Index Key

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.

CIK number:
0001490831
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-07
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-07
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-14
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-14
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-14
Filing date:
2010-05-06
File:

History

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)

Filings

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