LIBBIE TRADING CORPORATION

Name: | LIBBIE TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1939 (86 years ago) |
Date of dissolution: | 22 Nov 2016 |
Entity Number: | 51585 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 90000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
A. B. RITTER | Chief Executive Officer | 6 EAST 45TH STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1959-04-07 | 1993-07-30 | Address | 475 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-05-17 | 1957-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 1115000 |
1953-10-07 | 1956-05-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 1415000 |
1943-12-16 | 1953-10-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 1590000 |
1942-10-27 | 1943-12-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 690000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161122000047 | 2016-11-22 | CERTIFICATE OF DISSOLUTION | 2016-11-22 |
970529002652 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
941230000424 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-30 |
930730002062 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
910710000338 | 1991-07-10 | CERTIFICATE OF AMENDMENT | 1991-07-10 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State