-
Home Page
›
-
Counties
›
-
Westchester
›
-
10506
›
-
MS. LIBERTY, INC.
Company Details
Name: |
MS. LIBERTY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Aug 1987 (38 years ago)
|
Date of dissolution: |
30 Mar 2010 |
Entity Number: |
1197906 |
ZIP code: |
10506
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
1 HOBBY LANE, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DIANE ELLIOTT-DYER
|
Chief Executive Officer
|
1 HOBBY LANE, BEDFORD, NY, United States, 10506
|
DOS Process Agent
Name |
Role |
Address |
DIANE ELLIOTT-DYER
|
DOS Process Agent
|
1 HOBBY LANE, BEDFORD, NY, United States, 10506
|
History
Start date |
End date |
Type |
Value |
1987-08-27
|
1995-05-01
|
Address
|
12 GEDNEY WAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100330000568
|
2010-03-30
|
CERTIFICATE OF DISSOLUTION
|
2010-03-30
|
091120002029
|
2009-11-20
|
BIENNIAL STATEMENT
|
2009-08-01
|
070810002464
|
2007-08-10
|
BIENNIAL STATEMENT
|
2007-08-01
|
051014002325
|
2005-10-14
|
BIENNIAL STATEMENT
|
2005-08-01
|
030728002024
|
2003-07-28
|
BIENNIAL STATEMENT
|
2003-08-01
|
010808002620
|
2001-08-08
|
BIENNIAL STATEMENT
|
2001-08-01
|
990901002487
|
1999-09-01
|
BIENNIAL STATEMENT
|
1999-08-01
|
970805002335
|
1997-08-05
|
BIENNIAL STATEMENT
|
1997-08-01
|
950501002177
|
1995-05-01
|
BIENNIAL STATEMENT
|
1993-08-01
|
B538498-3
|
1987-08-27
|
CERTIFICATE OF INCORPORATION
|
1987-08-27
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9500377
|
Other Contract Actions
|
1995-12-28
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
7
|
Filing Date |
1995-12-28
|
Transfer Date |
1996-12-21
|
Termination Date |
1996-11-25
|
Date Issue Joined |
1996-02-02
|
Section |
1332
|
Transfer Office |
7
|
Transfer Docket Number |
9510950
|
Transfer Origin |
1
|
Parties
Name |
MS. LIBERTY, INC.
|
Role |
Plaintiff
|
|
Name |
EYELEMATIC MANUFACT.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State