LB WORK PLACE INC. - Florida Company Profile

Entity Name: | LB WORK PLACE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Oct 1999 (26 years ago) |
Date of dissolution: | 29 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | F99000005293 |
FEI/EIN Number | 134095702 |
Address: | 745 7TH AVE, NEW YORK, NY, 10019 |
Mail Address: | 1271 AVENUE OF THE AMERICAS 35 F1, NEW YORK, NY, 10020 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VISONE CARMINE | President | 745 7TH AVE, NEW YORK, NY, 10019 |
O'BRIEN BARRY J | Vice President | 70 HUDSON ST, JERSEY CITY, NJ, 07302 |
MARRE JENNIFER | Secretary | 745 7TH AVE, NEW YORK, NY, 10019 |
FLANNERY JOSEPH J | Director | 745 7TH AVE, NEW YORK, NY, 10019 |
BOPP FLYNN KATHERYN M | Assistant Treasurer | 745 7TH AVE, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 745 7TH AVE, NEW YORK, NY 10019 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 745 7TH AVE, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
Withdrawal | 2011-04-29 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-30 |
ANNUAL REPORT | 2000-04-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State