Name: | LIBERTY MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1992 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1678529 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 38 EAST 29TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 38 E 29TH ST, 9TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRISOSTOMO P. BATAC | Chief Executive Officer | 38 E 29TH ST, 9TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 EAST 29TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-10 | 2004-12-24 | Address | 130 WEST 30TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2004-12-24 | Address | 130 WEST 30TH ST, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-01-03 | 1996-12-10 | Address | 130 WEST 30TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1996-12-10 | Address | 1130 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1992-11-06 | 2004-08-19 | Address | 130 WEST 30TH STREET, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141950 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
081114002470 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
071207002531 | 2007-12-07 | BIENNIAL STATEMENT | 2006-11-01 |
041224002278 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
040819000296 | 2004-08-19 | CERTIFICATE OF CHANGE | 2004-08-19 |
001110002020 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981113002004 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
961210002076 | 1996-12-10 | BIENNIAL STATEMENT | 1996-11-01 |
940103002253 | 1994-01-03 | BIENNIAL STATEMENT | 1993-11-01 |
921106000010 | 1992-11-06 | CERTIFICATE OF INCORPORATION | 1992-11-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State