LIBERTY HOUSE OWNERS CORPORATION

Name: | LIBERTY HOUSE OWNERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1987 (38 years ago) |
Entity Number: | 1166427 |
ZIP code: | 11231 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 THIRD ST / #10, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAYSON HAEDRICH | Chief Executive Officer | 57 THIRD STREET, APT 5, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 THIRD ST / #10, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-26 | 2018-09-19 | Address | 57 THIRD STREET, APT 8, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2009-04-09 | 2013-04-26 | Address | 57 THIRD ST APT 3, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2007-04-24 | 2009-04-09 | Address | 57 THIRD ST / APT 6, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2005-05-10 | 2007-04-24 | Address | 57 THIRD ST / APT 5, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2003-04-14 | 2005-05-10 | Address | 57 THIRD ST / UNIT 5, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919006179 | 2018-09-19 | BIENNIAL STATEMENT | 2017-04-01 |
130426006001 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
090409002735 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070424002338 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050510002454 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State