Search icon

FIFTY LIBERTY STREET, LLC

Company Details

Name: FIFTY LIBERTY STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2004 (21 years ago)
Entity Number: 3115777
ZIP code: 02127
County: Genesee
Place of Formation: Massachusetts
Address: P.O. BOX 115, SOUTH BOSTON, MA, United States, 02127

DOS Process Agent

Name Role Address
FIFTY LIBERTY STREET, LLC DOS Process Agent P.O. BOX 115, SOUTH BOSTON, MA, United States, 02127

History

Start date End date Type Value
2012-10-05 2014-10-08 Address 9 MAIN STREET, FRANKLIN, MA, 02038, USA (Type of address: Service of Process)
2004-10-20 2012-10-05 Address MORRISON MAHONEY LLP, 250 SUMMER STREET, BOSTON, MA, 02210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006586 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121005006725 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101101002072 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081006002721 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061116000990 2006-11-16 CERTIFICATE OF PUBLICATION 2006-11-16
061106002269 2006-11-06 BIENNIAL STATEMENT 2006-10-01
041020000197 2004-10-20 APPLICATION OF AUTHORITY 2004-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700020 Rent, Lease, Ejectment 2007-01-10 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-10
Termination Date 2009-05-22
Date Issue Joined 2008-03-31
Section 1332
Sub Section DS
Status Terminated

Parties

Name FIFTY LIBERTY STREET, LLC
Role Plaintiff
Name EUREKA PETROLEUM INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State