Search icon

LB DISSOLUTION, INC.

Company Details

Name: LB DISSOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1979 (46 years ago)
Date of dissolution: 23 Apr 2003
Entity Number: 546892
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ROBIN BUTNER, 228 E. 45TH ST., 15TH FL, NEW YORK, NY, United States, 10022
Principal Address: 228 E. 45TH ST., 15TH FL., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE BUTNER Chief Executive Officer 228 E. 45TH ST., 15TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBIN BUTNER, 228 E. 45TH ST., 15TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-03-30 2001-03-20 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, 3396, USA (Type of address: Chief Executive Officer)
1993-05-11 1994-03-30 Address 16 SUTTON PLACE, APT. 7C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-11 2001-03-20 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-05-11 2001-03-20 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1979-03-26 1993-05-11 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171004063 2017-10-04 ASSUMED NAME CORP INITIAL FILING 2017-10-04
030423000479 2003-04-23 CERTIFICATE OF DISSOLUTION 2003-04-23
030325002661 2003-03-25 BIENNIAL STATEMENT 2003-03-01
020711000640 2002-07-11 CERTIFICATE OF AMENDMENT 2002-07-11
010320002608 2001-03-20 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State