Search icon

LIBERTY APPAREL COMPANY INC.

Company Details

Name: LIBERTY APPAREL COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1996 (28 years ago)
Date of dissolution: 25 Sep 2012
Entity Number: 2085260
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY / SUITE 1500, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY / SUITE 1500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HAGAI LANIADO Chief Executive Officer 1002 EAST EIGHTH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2009-12-16 2010-11-19 Address 141-01 ROCKAWAY BEACH BLVD, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer)
2009-12-16 2010-11-19 Address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-09-29 2010-11-19 Address 1407 BROADWAY, SUITE 1500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-12-29 2009-12-16 Address PO BOX 310162, 201 DIKEMAN ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2004-12-29 2009-12-16 Address 126 BEACH 135TH ST, BELLE HARBOR, NY, 11694, 1304, USA (Type of address: Chief Executive Officer)
2004-12-29 2008-09-29 Address PO BOX 310162, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-10-29 2004-12-29 Address 201 DIKEMAN ST, BROOKLYN, NY, 11231, 4821, USA (Type of address: Principal Executive Office)
2002-10-29 2004-12-29 Address 201 DIKEMAN ST, BROOKLYN, NY, 11231, 4821, USA (Type of address: Service of Process)
2002-10-29 2004-12-29 Address 201 DIKEMAN ST, BROOKLYN, NY, 11231, 4821, USA (Type of address: Chief Executive Officer)
1998-11-03 2002-10-29 Address 98 FOURTH ST., BROOKLYN, NY, 11231, 4821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120925000354 2012-09-25 CERTIFICATE OF DISSOLUTION 2012-09-25
101119002494 2010-11-19 BIENNIAL STATEMENT 2010-11-01
091216002429 2009-12-16 BIENNIAL STATEMENT 2008-11-01
080929000462 2008-09-29 CERTIFICATE OF CHANGE 2008-09-29
041229002304 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021029002627 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001109002076 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981103002587 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961118000275 1996-11-18 CERTIFICATE OF INCORPORATION 1996-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304944242 0215000 2001-12-03 98 4TH STREET,, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-12-03
Case Closed 2002-12-12

Related Activity

Type Complaint
Activity Nr 203798756
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2001-12-06
Abatement Due Date 2001-12-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-12-06
Abatement Due Date 2001-12-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-12-06
Abatement Due Date 2001-12-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
300617248 0215000 1998-04-21 #98 4TH. STREET, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-04-21
Case Closed 1998-07-29

Related Activity

Type Referral
Activity Nr 200851871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-04-30
Abatement Due Date 1998-05-12
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1998-04-30
Abatement Due Date 1998-05-12
Current Penalty 275.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104298 Other Contract Actions 2011-06-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-24
Termination Date 2011-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name LIBERTY APPAREL COMPANY INC.
Role Plaintiff
Name STAR FABRICS INC
Role Defendant
1003416 Other Contract Actions 2010-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-23
Termination Date 2011-12-16
Date Issue Joined 2011-07-05
Pretrial Conference Date 2010-07-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name GUANGZHOU SHI DONG TIAN CLOTHI
Role Plaintiff
Name LIBERTY APPAREL COMPANY INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State