LIBERTY CAR SERVICE, INC.

Name: | LIBERTY CAR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 2002 (23 years ago) |
Entity Number: | 2841612 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 689 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-366-6666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY PERRY IV. | Chief Executive Officer | 689 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 689 SENECA AVENUE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-08 | 2016-12-14 | Address | 689 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2014-08-08 | Address | 689 SENECA AVENUE, APT 1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2011-03-03 | 2014-08-08 | Address | 689 SENECA AVENUE, APT 1R, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2011-03-03 | Address | 689 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2007-03-28 | 2011-03-03 | Address | 689 SENECA AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214006244 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
160506006105 | 2016-05-06 | BIENNIAL STATEMENT | 2014-12-01 |
140808002204 | 2014-08-08 | BIENNIAL STATEMENT | 2012-12-01 |
140731000615 | 2014-07-31 | ANNULMENT OF DISSOLUTION | 2014-07-31 |
DP-2125277 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State