Search icon

LIBERTY PROCUREMENT CO. INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH G. HARTSIG Chief Executive Officer 650 LIBERTY AVENUE, UNION, NJ, United States, 07083

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
b4285aaa-cd35-ed11-9063-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_62519355
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001951659
Phone:
908-688-0888

Latest Filings

Form type:
S-4/A
File number:
333-267920-01
Filing date:
2022-11-21
File:
Form type:
S-4/A
File number:
333-267920-01
Filing date:
2022-11-16
File:

History

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)

Filings

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

Trademarks Section

Serial Number:
85950971
Mark:
NOW BOOK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-06-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NOW BOOK

Goods And Services

For:
PRINTED PUBLICATIONS, NAMELY, PRODUCT GUIDES FEATURING CHINA, COOKWARE, KITCHEN APPLIANCES, BEDDING, TOWELS, AND BATH ACCESSORIES
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State