Search icon

NEW LIBERTY PLAZA LP

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LIBERTY PLAZA LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 20 Nov 1996 (29 years ago)
Date of dissolution: 23 Mar 2001
Entity Number: 2086437
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: ONE LIBERTY PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O BROOKFIELD FINANCIAL PROPERTIES, L.P. DOS Process Agent ONE LIBERTY PLAZA, 6TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
1996-11-20 2001-03-23 Address 15 EAST NORTH STREET, DOVER, DE, 19903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010323000446 2001-03-23 SURRENDER OF AUTHORITY 2001-03-23
961120000732 1996-11-20 APPLICATION OF AUTHORITY 1996-11-20

Court Cases

Court Case Summary

Filing Date:
2011-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
NEW LIBERTY PLAZA LP
Party Role:
Defendant
Party Name:
GALAZKA,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GALAZKA,
Party Role:
Plaintiff
Party Name:
NEW LIBERTY PLAZA LP
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BAJGUZ,
Party Role:
Plaintiff
Party Name:
NEW LIBERTY PLAZA LP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State