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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN M BENNETT | Chief Executive Officer | 151 FRAMINGTON AVE, RE2L, HARTFORD, CT, United States, 06156 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
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) |
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