Search icon

LIBERTY SIGNS INC.

Company Details

Name: LIBERTY SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2003 (22 years ago)
Date of dissolution: 24 Sep 2010
Entity Number: 2943152
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2490 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2490 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
IGOR GLUZMAN Chief Executive Officer 2490 MCDONALD AVE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2003-08-14 2005-12-09 Address 2757 HOMECREST AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100924000083 2010-09-24 CERTIFICATE OF DISSOLUTION 2010-09-24
051209002064 2005-12-09 BIENNIAL STATEMENT 2005-08-01
030814000587 2003-08-14 CERTIFICATE OF INCORPORATION 2003-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001737 Employee Retirement Income Security Act (ERISA) 2010-04-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2010-04-20
Termination Date 2011-09-19
Section 1132
Status Terminated

Parties

Name BOARDS OF TRUSTEES OF THE INSU
Role Plaintiff
Name LIBERTY SIGNS INC.
Role Defendant
0905033 Employee Retirement Income Security Act (ERISA) 2009-11-17 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-11-17
Termination Date 2011-05-02
Section 1132
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE INSUR
Role Plaintiff
Name LIBERTY SIGNS INC.
Role Defendant
0902486 Employee Retirement Income Security Act (ERISA) 2009-06-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-11
Termination Date 2010-03-30
Section 1132
Status Terminated

Parties

Name BOARDS OF TRUSTEES OF THE INSU
Role Plaintiff
Name LIBERTY SIGNS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State