Search icon

LIEBLING PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIEBLING PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1994 (31 years ago)
Date of dissolution: 09 Oct 2024
Entity Number: 1826570
ZIP code: 10536
County: Nassau
Place of Formation: New York
Address: 10 MEADOW BROOK ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIEBLING PRESS, INC. DOS Process Agent 10 MEADOW BROOK ROAD, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
LAWRENCE LIEBLING Chief Executive Officer 10 MEADOW BROOK ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2014-06-02 2024-10-23 Address 10 MEADOW BROOK ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2014-06-02 2024-10-23 Address 10 MEADOW BROOK ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1996-06-18 2014-06-02 Address 2971 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1996-06-18 2014-06-02 Address 2971 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1996-06-18 2014-06-02 Address 2971 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241023002132 2024-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-09
180615006221 2018-06-15 BIENNIAL STATEMENT 2018-06-01
140602006141 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120619006207 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100617002902 2010-06-17 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State