Search icon

LMC-HB CORP.

Company Details

Entity Name: LMC-HB CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Jul 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: F15000002964
FEI/EIN Number 35-2165362
Address: 23-27 East 23rd Street, Paterson, NJ 07514
Mail Address: 23-27 East 23rd Street, Paterson, NJ 07514
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BOURLY, JEROME Director 23-27 East 23rd Street, Paterson, NJ 07514

President

Name Role Address
BOURLY, JEROME President 23-27 East 23rd Street, Paterson, NJ 07514

Treasurer

Name Role Address
BOURLY, JEROME Treasurer 23-27 East 23rd Street, Paterson, NJ 07514

Secretary

Name Role Address
Nilson, Deborah Secretary 10 East 40th Street, Suite 3310 New York, NY 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041906 HORUS BRONZE EXPIRED 2016-04-26 2021-12-31 No data 27 EAST 23RD STREET, PATERSON, NJ, 07514
G16000041905 LES METALLIERS CHAMPENOIS EXPIRED 2016-04-26 2021-12-31 No data 27 EAST 23RD STREET, PATERSON, NJ, 07514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 23-27 East 23rd Street, Paterson, NJ 07514 No data
CHANGE OF MAILING ADDRESS 2021-04-27 23-27 East 23rd Street, Paterson, NJ 07514 No data
NAME CHANGE AMENDMENT 2016-04-07 LMC-HB CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000045778 (No Image Available) ACTIVE 1000001026184 COLUMBIA 2025-01-14 2045-01-22 $ 33,249.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000426930 TERMINATED 1000000830311 COLUMBIA 2019-06-17 2039-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
Name Change 2016-04-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State