LENDLEASE (US) CONSTRUCTION LMB INC.
Headquarter
Name: | LENDLEASE (US) CONSTRUCTION LMB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1979 (46 years ago) |
Entity Number: | 563717 |
ZIP code: | 10166 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GENERAL COUNSEL, 200 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
Principal Address: | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
Contact Details
Phone +1 212-592-6700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SOMMER | Chief Executive Officer | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, 200 PARK AVE, 9TH FLOOR, NEW YORK, NY, United States, 10166 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025177C71 | 2025-06-26 | 2025-09-25 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025177C81 | 2025-06-26 | 2025-09-25 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 66 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025177C80 | 2025-06-26 | 2025-09-25 | TEMPORARY PEDESTRIAN WALK | WEST 66 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025177C69 | 2025-06-26 | 2025-09-21 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
M022025177C74 | 2025-06-26 | 2025-09-25 | TEMPORARY PEDESTRIAN WALK | WEST 65 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-06-11 | Address | 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-06-11 | Address | 300 PARK AVENUE, SUITE 1402, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-06-11 | 2025-07-17 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2025-05-13 | 2025-06-11 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2025-04-24 | 2025-05-13 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250611003218 | 2025-06-11 | BIENNIAL STATEMENT | 2025-06-11 |
230612000252 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210616060511 | 2021-06-16 | BIENNIAL STATEMENT | 2021-06-01 |
20190611050 | 2019-06-11 | ASSUMED NAME LLC INITIAL FILING | 2019-06-11 |
190604060194 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State