Name: | LIBERTYRX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2015 (10 years ago) |
Date of dissolution: | 12 Dec 2018 |
Entity Number: | 4759374 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | 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 |
---|---|---|---|
2018-12-12 | 2019-01-28 | Address | FAGRON, 2400 PILOT KNOB ROAD, ST. PAUL, MN, 55120, USA (Type of address: Service of Process) |
2016-01-04 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-01-04 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-15 | 2016-01-04 | Address | ATTN RICHARD N TISHLER, 7700 BONHOMME AVE 7TH FL, ST LOUIS, MO, 63105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71430 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71431 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181212000690 | 2018-12-12 | SURRENDER OF AUTHORITY | 2018-12-12 |
160104000750 | 2016-01-04 | CERTIFICATE OF CHANGE | 2016-01-04 |
150824000192 | 2015-08-24 | CERTIFICATE OF PUBLICATION | 2015-08-24 |
150515000204 | 2015-05-15 | APPLICATION OF AUTHORITY | 2015-05-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State