Name: | LONG ISLAND LIBERTY GLASS OF SUFFOLK COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1987 (38 years ago) |
Entity Number: | 1176887 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 552 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD C LEVY | Chief Executive Officer | LIBERTY GLASS CO INC, 552 WEST 48TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STEVEN K. ARONOFF, P.C. | DOS Process Agent | 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-30 | 2001-06-18 | Address | 544 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2001-06-18 | Address | 544 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2004-11-12 | Address | 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1987-06-05 | 1992-12-30 | Address | 276 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070730002731 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
050819002594 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
041112000080 | 2004-11-12 | CERTIFICATE OF CHANGE | 2004-11-12 |
030520002635 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010618002356 | 2001-06-18 | BIENNIAL STATEMENT | 2001-06-01 |
930730002336 | 1993-07-30 | BIENNIAL STATEMENT | 1993-06-01 |
921230000194 | 1992-12-30 | CERTIFICATE OF CHANGE | 1992-12-30 |
B505509-4 | 1987-06-05 | CERTIFICATE OF INCORPORATION | 1987-06-05 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State