Name: | LIBERTY PETROLEUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1988 (37 years ago) |
Entity Number: | 1293184 |
ZIP code: | 12582 |
County: | Putnam |
Place of Formation: | New York |
Address: | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
JEROME SCLAFANI | Chief Executive Officer | 196 CROSS ROAD, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2021-05-17 | Address | 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2012-10-01 | 2021-05-17 | Address | 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-10-01 | Address | 196 CROSS RD, EAST FISHKILL, NY, 12582, USA (Type of address: Chief Executive Officer) |
2010-11-01 | 2012-10-01 | Address | 196 CROSS RD, EAST FISHKILL, NY, 12582, USA (Type of address: Principal Executive Office) |
2010-11-01 | 2021-05-17 | Address | 52 CROTON FALLS RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517002002 | 2021-05-17 | AMENDMENT TO BIENNIAL STATEMENT | 2020-09-01 |
210517001429 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
210331060050 | 2021-03-31 | BIENNIAL STATEMENT | 2020-09-01 |
191004002051 | 2019-10-04 | BIENNIAL STATEMENT | 2018-09-01 |
121001002423 | 2012-10-01 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State