Name: | REB LYBSS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2013 (11 years ago) |
Entity Number: | 4504789 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 44 VIRGINIA AVE, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MENDEL ROSENBERG | Chief Executive Officer | 44 VIRGINIA AVE, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MENDEL ROSENBERG | DOS Process Agent | 44 VIRGINIA AVE, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 44 VIRGINIA AVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 45 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2017-12-07 | 2023-12-07 | Address | 45 TAAFFE PL, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2017-09-27 | 2023-12-07 | Address | 44 VIRGINIA AVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2013-12-23 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207002431 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
220906000999 | 2022-09-06 | BIENNIAL STATEMENT | 2021-12-01 |
191202061435 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171207006305 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
170927000427 | 2017-09-27 | CERTIFICATE OF CHANGE | 2017-09-27 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State