Name: | LIBECO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1993 (31 years ago) |
Entity Number: | 1768902 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 230 5TH AVE, 1300, NEW YORK, NY, United States, 10001 |
Principal Address: | 230 5TH AVE, STE 1300, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIBECO.LAGAE INC. | DOS Process Agent | 230 5TH AVE, 1300, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KATHRYN RICHARDSON | Chief Executive Officer | 230 5TH AVE, STE 1300, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-03 | 2015-11-05 | Address | 230 5TH AVE, STE 1300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2013-12-03 | Address | 230 5TH AVE, STE 1300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2011-12-27 | 2013-12-03 | Address | KYB PARTNERS, 60 BROAD ST STE 302, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-03-12 | 2011-12-27 | Address | KUB PARTNERS, 60 BRANCH ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2010-03-12 | 2011-12-27 | Address | 230 5TH AVE, STE 1300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2010-03-12 | Address | 1040 6TH AVE, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2010-03-12 | Address | C/O LEON CONSTANTIN, 575 MADISON AVE 25TH FL, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process) |
2000-01-21 | 2010-03-12 | Address | 1040 6TH AVE, 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1997-11-18 | 2000-01-21 | Address | 1060 AVE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10018, 3703, USA (Type of address: Principal Executive Office) |
1997-11-18 | 2000-01-21 | Address | 1060 AVE OF THE AMERICAS, 17TH FL, NEW YORK, NY, 10018, 3703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220121002216 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
210519000108 | 2021-05-19 | CERTIFICATE OF AMENDMENT | 2021-05-19 |
151105006181 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131203006316 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111227002051 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
100312002455 | 2010-03-12 | BIENNIAL STATEMENT | 2009-11-01 |
060113003397 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
031110002678 | 2003-11-10 | BIENNIAL STATEMENT | 2003-11-01 |
011113002063 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
000121002133 | 2000-01-21 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State