Search icon

LIBUTTI JEWELERS, INC.

Company Details

Name: LIBUTTI JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1961 (64 years ago)
Entity Number: 139140
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 336 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Principal Address: 100 MANOR RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEANNINE LIBUTTI TIEMANN Chief Executive Officer 336 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1995-05-23 2005-07-28 Address 100 MANOR ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-05-23 2005-07-28 Address 100 MANOR ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-05-23 2005-07-28 Address 334 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1961-06-29 1995-05-23 Address 334 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002040 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110616002146 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090714002091 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070614002216 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050728002138 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030529002887 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010720002094 2001-07-20 BIENNIAL STATEMENT 2001-06-01
990806002443 1999-08-06 BIENNIAL STATEMENT 1999-06-01
970612002594 1997-06-12 BIENNIAL STATEMENT 1997-06-01
950523002542 1995-05-23 BIENNIAL STATEMENT 1993-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State