Search icon

LIBERTY LANDSCAPING, INC.

Company Details

Name: LIBERTY LANDSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 2002 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2821099
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: RAYMOND TUFANO, 211-01 42ND AVENUE, APT 1F, BAYSIDE, NY, United States, 11361
Principal Address: ATTN: RAYMOND TUFANO, 211-01 42ND AVE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-448-8725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND TUFANO Chief Executive Officer 211-01 42ND AVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAYMOND TUFANO, 211-01 42ND AVENUE, APT 1F, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
0981029-DCA Inactive Business 1998-03-23 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1850287 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041220002244 2004-12-20 BIENNIAL STATEMENT 2004-10-01
021009000561 2002-10-09 CERTIFICATE OF INCORPORATION 2002-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1430548 TRUSTFUNDHIC INVOICED 2002-12-30 250 Home Improvement Contractor Trust Fund Enrollment Fee
1449345 RENEWAL INVOICED 2002-12-30 125 Home Improvement Contractor License Renewal Fee
1430549 TRUSTFUNDHIC INVOICED 2001-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1449346 RENEWAL INVOICED 2001-02-28 100 Home Improvement Contractor License Renewal Fee
1430550 TRUSTFUNDHIC INVOICED 1999-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1449347 RENEWAL INVOICED 1999-01-21 100 Home Improvement Contractor License Renewal Fee
1430551 LICENSE INVOICED 1998-03-23 50 Home Improvement Contractor License Fee
1430553 TRUSTFUNDHIC INVOICED 1998-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1430552 FINGERPRINT INVOICED 1998-03-20 50 Fingerprint Fee

Date of last update: 12 Mar 2025

Sources: New York Secretary of State