Name: | LBI SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1982 (43 years ago) |
Entity Number: | 768992 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 999 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 1 Cobblestone Court, centerport, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT TIEDEMANN | Chief Executive Officer | 22 KAREN STREET, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 22 KAREN STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 22 KAREN STREET, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 999 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000597 | 2024-10-04 | RESTATED CERTIFICATE | 2024-10-04 |
240701035906 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
200505060329 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501007095 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
171204000720 | 2017-12-04 | CERTIFICATE OF CHANGE | 2017-12-04 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State