Search icon

LIBERTY FOOTCARE, PLLC

Company Details

Name: LIBERTY FOOTCARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2003 (22 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 2892369
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 137-04 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
ATTN: MICHAEL KATZ, DPM DOS Process Agent 137-04 GUY R. BREWER BLVD., JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-01-31 2024-06-25 Address 137-04 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2019-05-06 2024-01-31 Address 137-04 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-05-04 2019-05-06 Address 137-04 FUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2005-04-04 2017-05-04 Address FINK & KATZ, PLLC, 40 EXCHANGE PL / SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-04-09 2005-04-04 Address FINK & KATZ, PLLC, 40 EXCHANGE PL., STE 604, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625002334 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
240131001699 2024-01-31 BIENNIAL STATEMENT 2024-01-31
190506061342 2019-05-06 BIENNIAL STATEMENT 2019-04-01
170512002026 2017-05-12 BIENNIAL STATEMENT 2017-04-01
170504000523 2017-05-04 CERTIFICATE OF CHANGE 2017-05-04
151019000482 2015-10-19 CERTIFICATE OF AMENDMENT 2015-10-19
050404002141 2005-04-04 BIENNIAL STATEMENT 2005-04-01
030409000215 2003-04-09 ARTICLES OF ORGANIZATION 2003-04-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State