Search icon

LIEBER I CORP.

Headquarter

Company Details

Name: LIEBER I CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1994 (31 years ago)
Date of dissolution: 31 Jan 2001
Entity Number: 1800541
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1 1ST UNION CENTER, 301 S COLLEGE ST, CHARLOTTE, NC, United States, 28288
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD A MCMULLEN JR Chief Executive Officer 2 1ST UNION CENTER, CHARLOTTE, NC, United States, 28288

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F95000003840
State:
FLORIDA
Type:
Headquarter of
Company Number:
0536011
State:
CONNECTICUT

History

Start date End date Type Value
1996-04-10 2000-04-03 Address ONE FIRST UNION CENTER, 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28288, 1150, USA (Type of address: Chief Executive Officer)
1996-04-10 2000-04-03 Address ONE FIRST UNION CENTER, 301 SOUTH COLLEGE ST, CHARLOTTE, NC, 28288, USA (Type of address: Principal Executive Office)
1996-04-10 1997-04-24 Address 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1995-03-13 1997-04-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-03-07 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
010131000495 2001-01-31 CERTIFICATE OF MERGER 2001-01-31
000403002258 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980504002460 1998-05-04 BIENNIAL STATEMENT 1998-03-01
970424000009 1997-04-24 CERTIFICATE OF CHANGE 1997-04-24
960410002320 1996-04-10 BIENNIAL STATEMENT 1996-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State