Search icon

LIBERTY RENEWABLES INC.

Company Details

Name: LIBERTY RENEWABLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2018 (6 years ago)
Entity Number: 5461694
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 1701 Hollis Street, Suite 1200, Halifax, NS, Canada, B3J 3M8
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENEDIKT VON LU¨NINCK Chief Executive Officer 1701 HOLLIS STREET, SUITE 1200, HALIFAX, NS, Canada, B3J 3M8

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 1701 HOLLIS STREET, SUITE 1200, HALIFAX, NS, CAN (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 1801 HOLLIS STREET, SUITE 1205, HALIFAX, NS, CAN (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 1701 HOLLIS STREET, SUITE 1200, HALIFAX, NS, CAN (Type of address: Chief Executive Officer)
2023-08-31 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2024-11-22 Address 1701 HOLLIS STREET, SUITE 1200, HALIFAX, NS, CAN (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 1801 HOLLIS STREET, SUITE 1205, HALIFAX, NS, CAN (Type of address: Chief Executive Officer)
2023-08-31 2024-11-22 Address 125 East Jefferson Street, Syracuse, NY, 13202, USA (Type of address: Service of Process)
2023-08-31 2024-11-22 Address 1801 HOLLIS STREET, SUITE 1205, HALIFAX, NS, CAN (Type of address: Chief Executive Officer)
2018-12-19 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-19 2023-08-31 Address 125 EAST JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002744 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
230831002877 2023-08-31 BIENNIAL STATEMENT 2022-12-01
220921002460 2022-09-21 BIENNIAL STATEMENT 2020-12-01
191022000204 2019-10-22 CERTIFICATE OF AMENDMENT 2019-10-22
181219000962 2018-12-19 CERTIFICATE OF INCORPORATION 2018-12-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State