Search icon

LIBERTY FABRICS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEOFFREY BINGHAM Chief Executive Officer 1 CLEVELAND ST, GORDONSVILLE, VA, United States, 22942

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9506782 Copyright 1995-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-08-22
Termination Date 1996-06-04
Date Issue Joined 1995-09-14
Pretrial Conference Date 1996-02-05
Section 0101

Parties

Name WESTCHESTER LACE INC
Role Plaintiff
Name LIBERTY FABRICS, INC.
Role Defendant
9510696 Other Contract Actions 1995-12-19 other
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