LBT INDUSTRIES, INC.

Name: | LBT INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1978 (47 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 527184 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 4 PARK AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% FRIEDMAN AND SHAFTAN | DOS Process Agent | 4 PARK AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1981-11-24 | 1981-11-24 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1 |
1981-11-24 | 1981-11-24 | Shares | Share type: PAR VALUE, Number of shares: 75000000, Par value: 0.01 |
1980-05-06 | 1981-11-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1978-12-15 | 1981-11-24 | Address | 919 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181231039 | 2018-12-31 | ASSUMED NAME CORP INITIAL FILING | 2018-12-31 |
DP-914440 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A817665-14 | 1981-11-24 | CERTIFICATE OF AMENDMENT | 1981-11-24 |
A666356-3 | 1980-05-06 | CERTIFICATE OF AMENDMENT | 1980-05-06 |
A537809-3 | 1978-12-15 | CERTIFICATE OF INCORPORATION | 1978-12-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State