Name: | 413 LIBERTY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2847951 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 10646 BOCA WOODS LANE, BOCA RATON, FL, United States, 33428 |
Address: | 357 GRAND STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN COHEN | DOS Process Agent | 357 GRAND STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
STANFORD WEINER | Chief Executive Officer | 10646 BOCA WOODS LANE, BOCA RATON, FL, United States, 33428 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-08 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-07 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-30 | 2023-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-07 | 2012-12-19 | Address | 60 EAST 42ND ST / SUITE 1545, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2008-07-31 | 2014-12-08 | Address | 21949 BOCA WOODS LANE SOUTH, BOCA RATON, FL, 33428, USA (Type of address: Chief Executive Officer) |
2008-07-31 | 2014-12-08 | Address | 21949 BOCA WOODS LANE SOUTH, BOCA RATON, FL, 33428, USA (Type of address: Principal Executive Office) |
2008-07-31 | 2011-01-07 | Address | 60 E 42ND ST, STE 1545, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2005-04-07 | 2008-07-31 | Address | 413 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2005-04-07 | 2008-07-31 | Address | 413 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060607 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
141208006031 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121219006123 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
110107002051 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081204002836 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
080731002839 | 2008-07-31 | BIENNIAL STATEMENT | 2006-12-01 |
050407002775 | 2005-04-07 | BIENNIAL STATEMENT | 2004-12-01 |
021220000220 | 2002-12-20 | CERTIFICATE OF INCORPORATION | 2002-12-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State