Search icon

LB-MHCCE I INC.

Company Details

Entity Name: LB-MHCCE I INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Feb 1998 (27 years ago)
Date of dissolution: 02 Feb 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: F98000000783
FEI/EIN Number 752746672
Address: 2 WORLD FINANCIAL CENTER, 27 FLOOR, NEW YORK, NY, 10285
Mail Address: 101 HUDSON STREET, TAX DEPT. 39 FLOOR, JERSEY CITY, NJ, 07302
Place of Formation: DELAWARE

President

Name Role Address
CHO YON K President 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285

Treasurer

Name Role Address
CHO YON K Treasurer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285
MINERVA DANIEL K Treasurer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285

Vice President

Name Role Address
MARSAN DEAN Vice President 101 HUDSON STREET, JERSEY CITY, NJ, 07302
FLANNERY JOSEPH J Vice President 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285
O'BRIEN BARRY J Vice President 101 HUDSON STREET, JERSEY CITY, NJ, 07302

Director

Name Role Address
MARSAN DEAN Director 101 HUDSON STREET, JERSEY CITY, NJ, 07302
FLANNERY JOSEPH J Director 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285

Secretary

Name Role Address
HYDE JOE T Secretary 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-06 2 WORLD FINANCIAL CENTER, 27 FLOOR, NEW YORK, NY 10285 No data
CHANGE OF MAILING ADDRESS 2000-04-06 2 WORLD FINANCIAL CENTER, 27 FLOOR, NEW YORK, NY 10285 No data

Documents

Name Date
Withdrawal 2001-02-02
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-08-10
Foreign Profit 1998-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State