LIEBERMAN RESEARCH, INC.

Name: | LIEBERMAN RESEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1992 (33 years ago) |
Entity Number: | 1665717 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL ROAD, SUITE 359 SOUTH, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL ROAD, SUITE 359 SOUTH, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MARK LEFKOWITZ | Chief Executive Officer | 98 CUTTER MILL ROAD, SUITE 359 SOUTH, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-16 | 2010-09-20 | Address | 248 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-16 | 2010-09-20 | Address | 248 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-09-16 | 2010-09-20 | Address | 248 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-10-21 | 2002-09-16 | Address | 245 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-10-21 | 2002-09-16 | Address | 245 FIFTH AVE, SUITE 1503, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100920002208 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080916002625 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
060901002725 | 2006-09-01 | BIENNIAL STATEMENT | 2006-09-01 |
041019002802 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020916002496 | 2002-09-16 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State