Name: | LIBOLT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1973 (52 years ago) |
Entity Number: | 259644 |
ZIP code: | 12525 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 STEVES LN, GARDINER, NY, United States, 12525 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH P LIBOLT | Chief Executive Officer | 15 STEVES LN, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 STEVES LN, GARDINER, NY, United States, 12525 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-01 | Address | 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-26 | 2023-04-26 | Address | 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2025-04-01 | Address | 15 STEVES LN, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044958 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230426000474 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
220825002899 | 2022-08-25 | BIENNIAL STATEMENT | 2021-04-01 |
190411060292 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006390 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State