Name: | LIBERTY CONNECTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1992 (33 years ago) |
Entity Number: | 1614775 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 785 Park Avenue, 15D, NEW YORK, NY, United States, 10022 |
Principal Address: | FRIEDBERG, 785 Park Avenue, 15D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC FRIEDBERG | Chief Executive Officer | 785 PARK AVENUE, 15D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LIBERTY CONNECTIONS, LTD. | DOS Process Agent | 785 Park Avenue, 15D, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 785 PARK AVENUE, 15D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 345 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2024-08-07 | Address | 345 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2024-08-07 | Address | FRIEDBERG, 345 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-01-30 | 2012-01-05 | Address | 730 5TH AVE, STE 900, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-01-30 | 2012-01-05 | Address | 730 5TH AVE, STE 900, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2012-01-05 | Address | 730 5TH AVE, STE 900, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-03-10 | 2002-01-30 | Address | GARBUS, KLEIN & SELZ, 488 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-03-27 | 1998-03-26 | Name | PROTOCOL RESOURCE, INC. |
1994-06-22 | 1994-06-22 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807002012 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
140421002230 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120403002343 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
120105002781 | 2012-01-05 | BIENNIAL STATEMENT | 2010-02-01 |
020130002200 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000310002336 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
980520000475 | 1998-05-20 | CERTIFICATE OF CORRECTION | 1998-05-20 |
980326000386 | 1998-03-26 | CERTIFICATE OF AMENDMENT | 1998-03-26 |
970327000282 | 1997-03-27 | CERTIFICATE OF AMENDMENT | 1997-03-27 |
940622002071 | 1994-06-22 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State