Search icon

LIBERTY MOTOR CARS INC

Company claim

Is this your business?

Get access!

Company Details

Name: LIBERTY MOTOR CARS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3928790
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 104-09 MERRICK BOULEVARD, JAMAICA, NY, United States, 11433
Principal Address: 104-09 MERRICK BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-206-1660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TANYA COCHRAN DOS Process Agent 104-09 MERRICK BOULEVARD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
JOSEPH SNELL Chief Executive Officer 104-09 MERRICK BLVD, JAMAICA, NY, United States, 11433

Licenses

Number Status Type Date End date
1415964-DCA Inactive Business 2011-12-21 2015-07-31
1353026-DCA Inactive Business 2010-05-05 2013-07-31

History

Start date End date Type Value
2012-08-17 2013-04-19 Address 104-09 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2012-08-17 2013-04-19 Address 104-09 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2010-03-25 2012-08-17 Address 10409 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2173834 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130419001000 2013-04-19 CERTIFICATE OF CHANGE 2013-04-19
130419002729 2013-04-19 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120817002554 2012-08-17 BIENNIAL STATEMENT 2012-03-01
100325000230 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-12 2015-04-01 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2018002 CLATE INVOICED 2015-03-14 100 Late Fee
1997489 PL VIO INVOICED 2015-02-26 500 PL - Padlock Violation
1226412 CNV_TFEE INVOICED 2013-10-02 14.9399995803833 WT and WH - Transaction Fee
1226411 RENEWAL INVOICED 2013-10-02 600 Secondhand Dealer Auto License Renewal Fee
205807 OL VIO INVOICED 2013-09-19 350 OL - Other Violation
213523 PL VIO INVOICED 2013-09-19 1000 PL - Padlock Violation
176258 LL VIO INVOICED 2012-08-30 225 LL - License Violation
1083153 LICENSE INVOICED 2011-12-21 600 Secondhand Dealer Auto License Fee
1047862 RENEWAL INVOICED 2011-07-12 600 Secondhand Dealer Auto License Renewal Fee
1005809 LICENSE INVOICED 2010-05-06 450 Secondhand Dealer Auto License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-28 Settlement (Pre-Hearing) UNLIC SECOND HAND DEALER 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2015-04-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GLEN,
Party Role:
Plaintiff
Party Name:
LIBERTY MOTOR CARS INC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State