Name: | CHARLES LIBRETT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1946 (78 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 60607 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 370 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Address: | 370 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 0
Share Par Value 120000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
STEVEN LIBRETT | Chief Executive Officer | 370 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-06 | 1999-01-11 | Address | 184 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, 6521, USA (Type of address: Service of Process) |
1976-12-28 | 1976-12-28 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1976-12-28 | 1992-12-29 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 2 |
1976-12-28 | 1992-12-29 | Shares | Share type: PAR VALUE, Number of shares: 7500, Par value: 100 |
1976-12-28 | 1976-12-28 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 2 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1657860 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990111002258 | 1999-01-11 | BIENNIAL STATEMENT | 1998-12-01 |
970206002078 | 1997-02-06 | BIENNIAL STATEMENT | 1996-12-01 |
921229000225 | 1992-12-29 | CERTIFICATE OF AMENDMENT | 1992-12-29 |
Z009085-2 | 1980-01-29 | ASSUMED NAME CORP INITIAL FILING | 1980-01-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State