Name: | LIBERTY HARDWARE MFG. CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1998 (27 years ago) |
Date of dissolution: | 03 Jan 2003 |
Branch of: | LIBERTY HARDWARE MFG. CORP., Florida (Company Number V54382) |
Entity Number: | 2230975 |
ZIP code: | 48180 |
County: | New York |
Place of Formation: | Florida |
Address: | 21001 VAN BORN ROAD, TAYLOR, MI, United States, 48180 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O TAX DEPARTMENT | DOS Process Agent | 21001 VAN BORN ROAD, TAYLOR, MI, United States, 48180 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-04 | 2003-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-04 | 2003-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-02-20 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-02-20 | 1999-10-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030103000608 | 2003-01-03 | SURRENDER OF AUTHORITY | 2003-01-03 |
021204000077 | 2002-12-04 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2002-12-04 |
DP-1624942 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
991004000640 | 1999-10-04 | CERTIFICATE OF CHANGE | 1999-10-04 |
980220000598 | 1998-02-20 | APPLICATION OF AUTHORITY | 1998-02-20 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State