Name: | LIVBER TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1987 (38 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1152171 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 889 NINTH AVE, NEW YORK, NY, United States, 10019 |
Principal Address: | 243 WEST 70TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO BERTUZZI | Chief Executive Officer | 243 WEST 70TH ST, APT 3E, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BRUNO BERTUZZI | DOS Process Agent | 889 NINTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-12 | 1997-05-14 | Address | 38 PARK PLACE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110145 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010411002560 | 2001-04-11 | BIENNIAL STATEMENT | 2001-03-01 |
990402002423 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970514002774 | 1997-05-14 | BIENNIAL STATEMENT | 1997-03-01 |
B468802-4 | 1987-03-12 | CERTIFICATE OF INCORPORATION | 1987-03-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State