Name: | LIBERTY PROCUREMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 2000 (24 years ago) |
Entity Number: | 2578137 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 650 LIBERTY AVENUE, UNION, NJ, United States, 07083 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH G. HARTSIG | Chief Executive Officer | 650 LIBERTY AVENUE, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2021-12-16 | 2021-12-16 | Address | 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2021-07-29 | 2021-12-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2014-11-06 | 2021-12-16 | Address | 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2014-11-06 | Address | 110 BI-COUNTY BVLD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2014-11-06 | Address | 110 BI-COUNTY BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101001223 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
211216000033 | 2021-12-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-15 |
211021000993 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
181105006232 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161118006109 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State