Search icon

LIBERTY HELICOPTERS, INC.

Company Details

Name: LIBERTY HELICOPTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1980 (45 years ago)
Entity Number: 652909
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 165 WESTERN ROAD, KEARNY, NJ, United States, 07032
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
CHRIS VELLIOS Chief Executive Officer 165 WESTERN ROAD, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
2011-08-30 2012-09-07 Address HHI HELIPORT, KEARNY, NJ, 07032, USA (Type of address: Principal Executive Office)
2011-08-22 2020-01-17 Address HHI HELIPORT, 165 WESTERN ROAD, KEARNY, NJ, 07032, USA (Type of address: Service of Process)
2008-08-28 2011-08-30 Address LINDEN AIRPORT, 2NF FLOOR, ROUTE 1-9 NORTH, LINDEN, NJ, 07036, USA (Type of address: Principal Executive Office)
2008-08-28 2011-08-30 Address PO BOX 1338, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer)
2008-08-28 2011-08-22 Address ATTN: CHRIS VELLIOS, PO BOX 1338, LINDEN, NJ, 07036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220908001016 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200117000558 2020-01-17 CERTIFICATE OF CHANGE 2020-01-17
160912006282 2016-09-12 BIENNIAL STATEMENT 2016-09-01
151203006721 2015-12-03 BIENNIAL STATEMENT 2014-09-01
120907006070 2012-09-07 BIENNIAL STATEMENT 2012-09-01

Court Cases

Court Case Summary

Filing Date:
2014-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
LIBERTY HELICOPTERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State