Search icon

LIBERTY NETWORK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2006 (19 years ago)
Date of dissolution: 22 Apr 2021
Entity Number: 3363547
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PO BOX 1606, YONKERS, NY, United States, 10704
Principal Address: 944 MILE SQUARE ROAD, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY NETWORK CORP. DOS Process Agent PO BOX 1606, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
DONALD A ALMANZA Chief Executive Officer PO BOX 1606, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2021-04-22 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2021-09-28 Address PO BOX 1606, YONKERS, NY, 10704, 8606, USA (Type of address: Service of Process)
2014-05-06 2021-09-28 Address PO BOX 1606, YONKERS, NY, 10704, 8606, USA (Type of address: Chief Executive Officer)
2010-09-08 2014-05-06 Address 944 MILE SQUARE ROAD, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2009-04-01 2014-05-06 Address 944 MILE SQUARE ROAD, YONKERS, NY, 10704, 2144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928000869 2021-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-04-22
160610006178 2016-06-10 BIENNIAL STATEMENT 2016-05-01
140506006655 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120627002279 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100908002571 2010-09-08 BIENNIAL STATEMENT 2010-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State