Search icon

LIBERTY SYSTEMS, INC.

Company Details

Name: LIBERTY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1969 (56 years ago)
Entity Number: 280905
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 475 SAW MILL RIVER RD, YONKERS, NY, United States, 10703

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNARO A D'AMORE Chief Executive Officer 475 SAW MILL RIVER RD, YONKERS, NY, United States, 10703

Agent

Name Role Address
VINCENT P. NESCI Agent 475 SAW MILL RIVER RD., YONKERS, NY, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 SAW MILL RIVER RD, YONKERS, NY, United States, 10703

History

Start date End date Type Value
1999-09-01 2005-10-04 Address 475 SAW MILL RIVER RD, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1997-08-18 1999-09-01 Address 475 SAW MILL RIVER RD, YONKERS, NY, 10701, 4993, USA (Type of address: Service of Process)
1997-08-18 1999-09-01 Address 475 SAW MILL RIVER RD, YONKERS, NY, 10701, 4993, USA (Type of address: Chief Executive Officer)
1997-08-18 1999-09-01 Address 475 SAW MILL RIVER RD, YONKERS, NY, 10701, 4993, USA (Type of address: Principal Executive Office)
1993-10-08 1997-08-18 Address 475 SAW MILL RIVER ROAD, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130822002013 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110816003024 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090804003558 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002354 2007-08-14 BIENNIAL STATEMENT 2007-08-01
20070613039 2007-06-13 ASSUMED NAME CORP INITIAL FILING 2007-06-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State