Search icon

LIBRA OF N.Y., INC.

Company Details

Name: LIBRA OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1997 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2197965
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 820 POST ROAD SUITE 183, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT HAFT, CPA DOS Process Agent 3393 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
EUGENE WRUBEL Chief Executive Officer 820 POST ROAD SUITE 183, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1711221 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000118002085 2000-01-18 BIENNIAL STATEMENT 1999-11-01
971110000410 1997-11-10 CERTIFICATE OF INCORPORATION 1997-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003850 Employee Retirement Income Security Act (ERISA) 2000-06-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2000-06-30
Termination Date 2000-09-07
Section 1132

Parties

Name BRICKLAYERS INSURANC,
Role Plaintiff
Name LIBRA OF N.Y., INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State