Name: | LEBAUM COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1976 (48 years ago) |
Entity Number: | 418988 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 17 MONSEY BOULEVARD, MONSEY, NY, United States, 10952 |
Address: | PO BOX 450, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOISHE E LEBOVITS | Chief Executive Officer | PO BOX 450, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 450, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2010-12-15 | Address | 17 MONSEY BLVD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1996-12-24 | 2006-12-08 | Address | 17 MONSEY BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1996-12-24 | 2006-12-08 | Address | 17 MONSEY BLVD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1994-03-14 | 1996-12-24 | Address | 17 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1994-03-14 | 1996-12-24 | Address | 17 ASHEL LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227006220 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
161208006399 | 2016-12-08 | BIENNIAL STATEMENT | 2016-12-01 |
141204006448 | 2014-12-04 | BIENNIAL STATEMENT | 2014-12-01 |
130305006247 | 2013-03-05 | BIENNIAL STATEMENT | 2012-12-01 |
20120522003 | 2012-05-22 | ASSUMED NAME CORP INITIAL FILING | 2012-05-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State