Name: | LIEBER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 26 May 2021 |
Entity Number: | 4330275 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LIEBER, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-31 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-07 | 2016-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-06-07 | 2016-03-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-10 | 2013-06-07 | Address | 405 HOWARD ST STE 550, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526000487 | 2021-05-26 | ARTICLES OF DISSOLUTION | 2021-05-26 |
201203061260 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62296 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62295 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203006747 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006759 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160331000874 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
141210006720 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130607000686 | 2013-06-07 | CERTIFICATE OF CHANGE | 2013-06-07 |
130430001122 | 2013-04-30 | CERTIFICATE OF PUBLICATION | 2013-04-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State