Search icon

LIBERTY PLASTERING & TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY PLASTERING & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1999 (26 years ago)
Date of dissolution: 24 Sep 2014
Entity Number: 2345803
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 60 EDGEWOOD AVE, YONKERS, NY, United States, 10704
Principal Address: 60 EDGEWOOD AVE., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY NALLY Chief Executive Officer 60 EDGEWOOD AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
MARY NALLY DOS Process Agent 60 EDGEWOOD AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2007-02-08 2009-02-05 Address 60 EDGEWOOD AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-02-05 Address 60 EDGEWOOD AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2007-02-08 2009-02-05 Address 60 EDGEWOOD AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2001-05-01 2007-02-08 Address 60 EDGEWOOD AVE., YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2001-05-01 2007-02-08 Address 60 EDGEWOOD AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140924000653 2014-09-24 CERTIFICATE OF DISSOLUTION 2014-09-24
110308002801 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090205002815 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070208002583 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050329002090 2005-03-29 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State