Search icon

LB HERCULES AGENCY, INC.

Company Details

Name: LB HERCULES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1976 (49 years ago)
Date of dissolution: 14 Jun 2017
Entity Number: 401642
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER E SUNDMAN Chief Executive Officer 605 3RD AVE, NEW YORK, NY, United States, 10158

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 THIRD AVE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2004-07-12 2006-06-01 Address 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2000-07-10 2004-07-12 Address 605 THIRD AVE, NEW YORK, NY, 10158, 0180, USA (Type of address: Chief Executive Officer)
1998-07-24 2000-07-10 Address 605 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10158, 0180, USA (Type of address: Principal Executive Office)
1998-07-24 2000-07-10 Address 605 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10158, 0180, USA (Type of address: Chief Executive Officer)
1998-07-24 2000-07-10 Address 605 THIRD AVNEUE, 2ND FLOOR, NEW YORK, NY, 10158, 0180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170614000216 2017-06-14 CERTIFICATE OF DISSOLUTION 2017-06-14
20110728033 2011-07-28 ASSUMED NAME LLC INITIAL FILING 2011-07-28
100218000433 2010-02-18 CERTIFICATE OF AMENDMENT 2010-02-18
080703002836 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060601002124 2006-06-01 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State