Search icon

L.B. 25 INC.

Company Details

Name: L.B. 25 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1951 (74 years ago)
Entity Number: 83538
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 271 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ALPERT Chief Executive Officer 271 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
L.B. 25 INC. DOS Process Agent ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2021-12-18 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2021-12-18 2022-03-24 Shares Share type: PAR VALUE, Number of shares: 7000, Par value: 100
2019-03-29 2021-03-05 Address ELJ MANAGEMENT CORP. 22ND FLOO, 271 MADISON AVENUE, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)
2016-09-19 2019-03-29 Address ELJ MANAGEMENT CORP. 22 FLOOR, 271 MADISON AVENUE, NEW YORK, NY, 10016, 1001, USA (Type of address: Service of Process)
1994-03-02 2016-09-19 Address 271 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10016, 1002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305061241 2021-03-05 BIENNIAL STATEMENT 2021-02-01
190329060127 2019-03-29 BIENNIAL STATEMENT 2019-02-01
170208006383 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160919006461 2016-09-19 BIENNIAL STATEMENT 2015-02-01
130206006853 2013-02-06 BIENNIAL STATEMENT 2013-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State