Name: | LB PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1982 (43 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 782018 |
ZIP code: | 10021 |
County: | Kings |
Place of Formation: | New York |
Address: | 165 EAST 72ND ST, APT 9J, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WALTER EISENBERG | DOS Process Agent | 165 EAST 72ND ST, APT 9J, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
JANOS E. RACZ | Agent | 175 W. 87TH ST., APT. 7B, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1982-09-27 | 1986-01-09 | Address | 175 W. 87TH ST., APT. 7B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1982-07-14 | 1982-09-27 | Address | 250 MALTA ST., BROOKLYN, NY, 11207, USA (Type of address: Registered Agent) |
1982-07-14 | 1982-09-27 | Address | 250 MALTA ST., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1982-07-14 | 2025-01-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000316 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
B308543-2 | 1986-01-09 | CERTIFICATE OF AMENDMENT | 1986-01-09 |
A906155-3 | 1982-09-27 | CERTIFICATE OF AMENDMENT | 1982-09-27 |
A886084-5 | 1982-07-14 | CERTIFICATE OF INCORPORATION | 1982-07-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State