Name: | LIBERATION PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1979 (46 years ago) |
Date of dissolution: | 21 Mar 1990 |
Entity Number: | 568914 |
ZIP code: | 90078 |
County: | New York |
Place of Formation: | California |
Address: | PO BOX 4371, LOS ANGELES, CA, United States, 90078 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LIBERATION PUBLICATIONS, INC. | DOS Process Agent | PO BOX 4371, LOS ANGELES, CA, United States, 90078 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-07 | 1990-03-21 | Address | 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1980-11-07 | 1990-03-21 | Address | 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-10-03 | 1980-11-07 | Address | 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1980-10-03 | 1980-11-07 | Address | 75 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-07-13 | 1980-10-03 | Address | ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-07-13 | 1980-10-03 | Address | SYSTEM, INC., 521 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190208061 | 2019-02-08 | ASSUMED NAME CORP INITIAL FILING | 2019-02-08 |
C121085-4 | 1990-03-21 | SURRENDER OF AUTHORITY | 1990-03-21 |
A712701-2 | 1980-11-07 | CERTIFICATE OF AMENDMENT | 1980-11-07 |
A703343-2 | 1980-10-03 | CERTIFICATE OF AMENDMENT | 1980-10-03 |
A590319-4 | 1979-07-13 | APPLICATION OF AUTHORITY | 1979-07-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State