Search icon

ONE LIBERTY PLAZA HOLDINGS, INC.

Company Details

Name: ONE LIBERTY PLAZA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 07 Oct 2003
Entity Number: 2030388
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 980 JOLLY RD, BLUE BELL, PA, United States, 19422
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN M BENNETT Chief Executive Officer 151 FRAMINGTON AVE, RE2L, HARTFORD, CT, United States, 06156

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-04-04 2002-08-05 Address 980 JOLLY ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2001-04-04 2002-08-05 Address 980 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Principal Executive Office)
1998-06-05 2001-04-04 Address C/O NYLCARE HEALTH PLANS INC, ONE LIBERTY PLAZA, NEW YORK, NY, 10006, 0414, USA (Type of address: Chief Executive Officer)
1998-06-05 2001-04-04 Address ONE LIBERTY PLAZA, NEW YORK, NY, 10006, 0414, USA (Type of address: Principal Executive Office)
1998-06-05 2001-04-04 Address 1633 BROADWAY, NEW YORK, NY, 10006, 0414, USA (Type of address: Service of Process)
1996-05-16 1998-06-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031007000127 2003-10-07 CERTIFICATE OF TERMINATION 2003-10-07
020805002729 2002-08-05 BIENNIAL STATEMENT 2002-05-01
011212000005 2001-12-12 CERTIFICATE OF CHANGE 2001-12-12
010404002770 2001-04-04 BIENNIAL STATEMENT 2000-05-01
980605002496 1998-06-05 BIENNIAL STATEMENT 1998-05-01
960516000165 1996-05-16 APPLICATION OF AUTHORITY 1996-05-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State