Name: | LIBERTY ACQUISITION HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 2007 (18 years ago) |
Date of dissolution: | 14 Nov 2016 |
Entity Number: | 3547100 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 W 52ND STREET, FLOOR 3, NEW YORK, NY, United States, 10019 |
Address: | 25 W 52ND STREET FLOOR 3, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JUAN LUIS CEBRIAN ECHARRI | Chief Executive Officer | 25 W 52ND STREET, FLOOR 3, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O MARCUS V RIBEIRO | DOS Process Agent | 25 W 52ND STREET FLOOR 3, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-02 | 2016-11-14 | Address | 25 W 52ND STREET, FLOOR 3, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2009-06-26 | 2014-10-02 | Address | 1114 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-06-26 | 2014-10-02 | Address | 1114 AVENUE OF THE AMERICAS, 41ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-07-24 | 2014-10-02 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161114000233 | 2016-11-14 | SURRENDER OF AUTHORITY | 2016-11-14 |
141002007080 | 2014-10-02 | BIENNIAL STATEMENT | 2013-07-01 |
090626002356 | 2009-06-26 | BIENNIAL STATEMENT | 2009-07-01 |
070724000569 | 2007-07-24 | APPLICATION OF AUTHORITY | 2007-07-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State