Search icon

FUSS & LIEBERMAN REALTY CORP.

Company Details

Name: FUSS & LIEBERMAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1970 (55 years ago)
Entity Number: 290979
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 22 S 9TH STREET, NEW HYDE PARK, NY, United States, 11040
Principal Address: 22 SOUTH 9TH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LIEBERMAN Chief Executive Officer 22 SOUTH 9TH ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
C/O ALLEN FUSS DOS Process Agent 22 S 9TH STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2012-06-13 2015-06-01 Address 22 SOUTH 9TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-03-23 2012-06-13 Address 46 E PARK AVE / SUITE 2RA, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2004-03-23 2012-06-13 Address 46 E PARK AVE / SUITE 2RA, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2004-03-23 2012-06-13 Address 46 E PARK AVE / SUITE 2RA, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1998-09-28 2004-03-23 Address 10 W BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180308006533 2018-03-08 BIENNIAL STATEMENT 2018-03-01
150601000516 2015-06-01 CERTIFICATE OF AMENDMENT 2015-06-01
140502006373 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120613002798 2012-06-13 BIENNIAL STATEMENT 2012-03-01
110329000614 2011-03-29 CERTIFICATE OF AMENDMENT 2011-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State