LIBRO HOLDINGS I INC.

Name: | LIBRO HOLDINGS I INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2019 |
Entity Number: | 1966672 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-24 | 2017-12-11 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2014-11-06 | 2017-12-11 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2009-11-12 | 2016-10-24 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2009-11-12 | 2014-11-06 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2005-12-08 | 2009-11-12 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231000415 | 2019-12-31 | CERTIFICATE OF TERMINATION | 2019-12-31 |
171211002007 | 2017-12-11 | BIENNIAL STATEMENT | 2017-10-01 |
161024002042 | 2016-10-24 | BIENNIAL STATEMENT | 2015-10-01 |
141106002043 | 2014-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111117002696 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State