Name: | LIBERTY FABRICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (38 years ago) |
Date of dissolution: | 05 May 2006 |
Entity Number: | 1135227 |
ZIP code: | 60602 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O SARA LEE CORPORATION, THREE 1ST NAT'L PLZ STE 4700, CHICAGO, IL, United States, 60602 |
Principal Address: | 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY BINGHAM | Chief Executive Officer | 1 CLEVELAND ST, GORDONSVILLE, VA, United States, 22942 |
Name | Role | Address |
---|---|---|
MARY NICHOLOS | DOS Process Agent | C/O SARA LEE CORPORATION, THREE 1ST NAT'L PLZ STE 4700, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-26 | 2001-02-06 | Address | 295 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2006-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-10 | 2006-05-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1990-10-24 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-24 | 1995-03-13 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-01-09 | 1990-10-24 | Address | 300 PARK AVE, MICHAEL E FELDMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060505001412 | 2006-05-05 | SURRENDER OF AUTHORITY | 2006-05-05 |
010206002722 | 2001-02-06 | BIENNIAL STATEMENT | 2001-01-01 |
990126002450 | 1999-01-26 | BIENNIAL STATEMENT | 1999-01-01 |
970410000723 | 1997-04-10 | CERTIFICATE OF CHANGE | 1997-04-10 |
950313000762 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
901024000120 | 1990-10-24 | CERTIFICATE OF CHANGE | 1990-10-24 |
B444119-5 | 1987-01-09 | APPLICATION OF AUTHORITY | 1987-01-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9506782 | Copyright | 1995-08-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WESTCHESTER LACE INC |
Role | Plaintiff |
Name | LIBERTY FABRICS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-12-19 |
Termination Date | 1997-01-08 |
Date Issue Joined | 1996-05-01 |
Section | 1332 |
Parties
Name | JOCKEY INTERNATIONAL, |
Role | Plaintiff |
Name | LIBERTY FABRICS, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State