Search icon

LIEBERMAN COMPANIES, INC.

Branch

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
STEPHEN E. LIEBERMAN Chief Executive Officer 9549 PENN AVE S, BLOOMINGTON, MN, United States, 55431

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9549 PENN AVE. SOUTH, BLOOMINGTON, MN, United States, 55431

History

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)

Filings

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