LIBERTY DESIGN LLC

Name: | LIBERTY DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2008 (17 years ago) |
Date of dissolution: | 16 Feb 2016 |
Entity Number: | 3655985 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 6968 E EDEN RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6968 E EDEN RD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-15 | 2012-05-24 | Address | 6968 E. EDEN RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2011-07-05 | 2011-09-15 | Address | 16 WOODVIEW COURT, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2010-04-27 | 2011-07-05 | Address | 3383 BIGTREE RD, BLDG 3, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2008-04-09 | 2010-04-27 | Address | 16 WOODVIEW COURT, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160216000754 | 2016-02-16 | ARTICLES OF DISSOLUTION | 2016-02-16 |
140606002204 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120524002195 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
110915000529 | 2011-09-15 | CERTIFICATE OF CHANGE | 2011-09-15 |
110705000271 | 2011-07-05 | CERTIFICATE OF CHANGE | 2011-07-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State