Name: | LIBRO HOLDINGS II INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1995 (30 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 1966705 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1271 6TH AVE, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER O'MEARA | Chief Executive Officer | 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-12 | 2014-11-06 | Address | 1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2003-10-29 | 2009-11-12 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-10-29 | 2009-11-12 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-11-14 | 2003-10-29 | Address | 101 HUDSON STREET, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2001-11-14 | 2003-10-29 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000317 | 2014-12-24 | CERTIFICATE OF TERMINATION | 2014-12-24 |
141106002042 | 2014-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111117002697 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
091112002558 | 2009-11-12 | BIENNIAL STATEMENT | 2009-10-01 |
071017002747 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State