Name: | LIBERTY GENERAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1997 (28 years ago) |
Entity Number: | 2127465 |
ZIP code: | 11354 |
County: | Kings |
Place of Formation: | New York |
Address: | 28-06 120TH STREET, Flushing, NY, United States, 11354 |
Principal Address: | 28-06 120TH STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PERICLES NOTIAS | DOS Process Agent | 28-06 120TH STREET, Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PERICLES NOTIAS | Chief Executive Officer | 28-06 120TH STREET, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 28-06 120TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 29-10 120TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2016-04-21 | 2024-02-07 | Address | 29-10 120TH STREET, 29-10 120TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2009-03-06 | 2024-02-07 | Address | 29-10 120TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2009-03-06 | 2016-04-21 | Address | PERICLES NOTIAS, 29-10 120TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004261 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
190306060511 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006554 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160421006076 | 2016-04-21 | BIENNIAL STATEMENT | 2015-03-01 |
130318006183 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State