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