Name: | LIBBY, MCNEILL & LIBBY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1985 (40 years ago) |
Date of dissolution: | 01 Dec 1988 |
Entity Number: | 1007469 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIBBY, MCNEILL & LIBBY, INC., ILLINOIS | CORP_99003774 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B712937-4 | 1988-12-01 | CERTIFICATE OF DISSOLUTION | 1988-12-01 |
B337678-3 | 1986-03-25 | CERTIFICATE OF AMENDMENT | 1986-03-25 |
B241169-4 | 1985-06-25 | CERTIFICATE OF INCORPORATION | 1985-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11966876 | 0235400 | 1981-10-06 | GAMBEE RD, Geneva, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11945680 | 0235400 | 1976-11-18 | N/S GAMBEE RD 1/4 MI W/O ROUTE, Geneva, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-27 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-05 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-15 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-15 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-12-02 |
Abatement Due Date | 1976-12-15 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-12-17 |
Abatement Due Date | 1976-12-20 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State