Search icon

LIBERTY CONNECTIONS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC FRIEDBERG Chief Executive Officer 785 PARK AVENUE, 15D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LIBERTY CONNECTIONS, LTD. DOS Process Agent 785 Park Avenue, 15D, NEW YORK, NY, United States, 10022

History

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)

Filings

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