Search icon

DEBORAH C. LEIBLE, D.C., P.C.

Company Details

Name: DEBORAH C. LEIBLE, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 May 1994 (31 years ago)
Date of dissolution: 18 Nov 2009
Entity Number: 1821915
ZIP code: 96818
County: Suffolk
Place of Formation: New York
Address: 5333 LIKINI ST / APT #2701, HONOLULU, HI, United States, 96818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH C. LEIBLE-SCHULT DOS Process Agent 5333 LIKINI ST / APT #2701, HONOLULU, HI, United States, 96818

Chief Executive Officer

Name Role Address
DEBORAH C. LEIBLE-SCHULT Chief Executive Officer 5333 LIKINI ST / APT #2701, HONOLULU, HI, United States, 96818

History

Start date End date Type Value
1996-05-21 2004-06-08 Address 519 CALEDONIA RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1996-05-21 2004-06-08 Address 519 CALEDONIA RD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1994-05-18 2004-06-08 Address 519 CALEDONIA ROAD, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091118000117 2009-11-18 CERTIFICATE OF DISSOLUTION 2009-11-18
090819000086 2009-08-19 ERRONEOUS ENTRY 2009-08-19
DP-1754588 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
041202000294 2004-12-02 CERTIFICATE OF AMENDMENT 2004-12-02
040608002223 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020423002483 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000523002353 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980427002888 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960521002099 1996-05-21 BIENNIAL STATEMENT 1996-05-01
940518000560 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State