Name: | LIBER AEDON LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2012 (12 years ago) |
Entity Number: | 4334766 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAI LIN | Chief Executive Officer | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MENGYUAN LI | DOS Process Agent | 418 Broadway, STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2025-01-07 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2016-12-06 | 2025-01-07 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2016-12-06 | 2020-12-17 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2014-12-15 | 2016-12-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.SUITE 805A, ALBANY, NY, 12210, 2282, USA (Type of address: Chief Executive Officer) |
2014-12-15 | 2016-12-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.SUITE 805A, ALBANY, NY, 12210, 2282, USA (Type of address: Principal Executive Office) |
2014-12-15 | 2016-12-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.SUITE 805A, ALBANY, NY, 12210, 2282, USA (Type of address: Service of Process) |
2012-12-18 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2012-12-18 | 2014-12-15 | Address | 228 PARK AVENUE SOUTH, #85556, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000059 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
221223001760 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201217060000 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
190108060010 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
161206006079 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141215006017 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121218000916 | 2012-12-18 | CERTIFICATE OF INCORPORATION | 2012-12-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State