LIBERIS US INC.

Name: | LIBERIS US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2019 (6 years ago) |
Entity Number: | 5471535 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
KIRKE MARSH | DOS Process Agent | 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERTUS ANTONIUS STRAATHOF | Chief Executive Officer | 228 EAST 45TH ST, STE 9E, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 951 20TH ST, #245, DENVER, CO, 80201, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2025-01-15 | Address | 228 e. 45th st. ste. 9e, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2022-10-27 | 2025-01-15 | Address | 951 20TH ST, #245, DENVER, CO, 80201, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001888 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
230116000902 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
221027001293 | 2022-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-26 |
220930007681 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022945 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State