Name: | LB LEASING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1980 (45 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 653906 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2014-11-13 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2012-11-09 | 2014-11-13 | Address | 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-10-26 | 2012-11-09 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2012-11-09 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2002-11-05 | 2010-10-26 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000300 | 2014-12-24 | CERTIFICATE OF TERMINATION | 2014-12-24 |
141113002003 | 2014-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121109002002 | 2012-11-09 | BIENNIAL STATEMENT | 2012-10-01 |
101026002153 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
061003002427 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State