Name: | LIBERTY CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1996 (29 years ago) |
Date of dissolution: | 30 Mar 2023 |
Entity Number: | 2010672 |
ZIP code: | 07452 |
County: | New York |
Place of Formation: | New York |
Address: | 686 DOREMUS AVE, GLEN ROCK, NJ, United States, 07452 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 686 DOREMUS AVE, GLEN ROCK, NJ, United States, 07452 |
Name | Role | Address |
---|---|---|
DANIEL KEHM | Chief Executive Officer | 686 DOREMUS AVE, GLEN ROCK, NJ, United States, 07452 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-30 | 2023-06-28 | Address | 686 DOREMUS AVE, GLEN ROCK, NJ, 07452, USA (Type of address: Chief Executive Officer) |
2010-11-30 | 2023-06-28 | Address | 686 DOREMUS AVE, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2000-03-22 | 2010-11-30 | Address | 15 CARRIAGE DRIVE, EASTON, CT, 06612, USA (Type of address: Principal Executive Office) |
2000-03-22 | 2010-11-30 | Address | 15 CARRIAGE DRIVE, EASTON, CT, 06612, USA (Type of address: Chief Executive Officer) |
2000-03-22 | 2010-11-30 | Address | 15 CARRIAGE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628000115 | 2023-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-30 |
140520006287 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
101130002284 | 2010-11-30 | BIENNIAL STATEMENT | 2010-03-01 |
040310002129 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020419002725 | 2002-04-19 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State