Search icon

LIBERTY QSC, INC.

Company Details

Name: LIBERTY QSC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2004 (21 years ago)
Date of dissolution: 22 Nov 2022
Entity Number: 3062550
ZIP code: 07047
County: Queens
Place of Formation: New York
Address: 5410 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B. JOHNSEN DOS Process Agent 5410 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

Agent

Name Role Address
ROBERT B. JOHNSEN Agent 120-02 LIBERTY AVNEUE, RICHMOND HILL, NY, 11419

Chief Executive Officer

Name Role Address
ROBERT JOHNSEN Chief Executive Officer 5410 TONNELLE AVE, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2012-07-10 2023-03-06 Address 5410 TONNELLE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2010-06-22 2012-07-10 Address 5410 TONNELLE AVE, NORTH BERGEN, NJ, 07047, 3016, USA (Type of address: Principal Executive Office)
2010-06-22 2023-03-06 Address 5410 TONNELLE AVE, NORTH BERGEN, NJ, 07047, 3016, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-07-10 Address 5410 TONNELLE AVE, RICHMOND HILL, NY, 11419, 2118, USA (Type of address: Service of Process)
2008-06-23 2010-06-22 Address 1619 54TH STREET, NORTH BERGEN, NJ, 07047, 3016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230306004048 2022-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-22
180621006240 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160603007356 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140627006092 2014-06-27 BIENNIAL STATEMENT 2014-06-01
120710006790 2012-07-10 BIENNIAL STATEMENT 2012-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State