Name: | LIEBERMAN COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1971 (54 years ago) |
Date of dissolution: | 02 Apr 1998 |
Branch of: | LIEBERMAN COMPANIES, INC., Minnesota (Company Number 31d6b7a1-a7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 305661 |
ZIP code: | 55431 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 9549 PENN AVE. SOUTH, BLOOMINGTON, MN, United States, 55431 |
Principal Address: | 9549 PENN AVE S, BLOOMINGTON, MN, United States, 55431 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
STEPHEN E. LIEBERMAN | Chief Executive Officer | 9549 PENN AVE S, BLOOMINGTON, MN, United States, 55431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9549 PENN AVE. SOUTH, BLOOMINGTON, MN, United States, 55431 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-30 | 1998-04-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1971-04-07 | 1986-06-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1971-04-07 | 1986-06-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C311968-1 | 2002-02-01 | ASSUMED NAME CORP INITIAL FILING | 2002-02-01 |
980402000057 | 1998-04-02 | SURRENDER OF AUTHORITY | 1998-04-02 |
970714000570 | 1997-07-14 | CERTIFICATE OF AMENDMENT | 1997-07-14 |
970520002910 | 1997-05-20 | BIENNIAL STATEMENT | 1997-04-01 |
000050003181 | 1993-09-30 | BIENNIAL STATEMENT | 1993-04-01 |
921217002515 | 1992-12-17 | BIENNIAL STATEMENT | 1992-04-01 |
B375620-2 | 1986-06-30 | CERTIFICATE OF AMENDMENT | 1986-06-30 |
899873-4 | 1971-04-07 | APPLICATION OF AUTHORITY | 1971-04-07 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State