Search icon

413 LIBERTY REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
MARTIN COHEN DOS Process Agent 357 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
STANFORD WEINER Chief Executive Officer 10646 BOCA WOODS LANE, BOCA RATON, FL, United States, 33428

History

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)

Filings

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