Search icon

ALFRED O.P. LEUBERT LTD.

Company Details

Name: ALFRED O.P. LEUBERT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1981 (44 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 671840
ZIP code: 07020
County: New York
Place of Formation: New York
Address: 1 MAIN ST, UNIT 205, EDGEWATER, NJ, United States, 07020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR ALFRED O.P. LEUBERT Chief Executive Officer 1 MAIN ST, UNIT 205, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
MR ALFRED O.P. LEUBERT DOS Process Agent 1 MAIN ST, UNIT 205, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
2015-02-05 2022-02-11 Address 1 MAIN ST, UNIT 205, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2015-02-05 2022-02-11 Address 1 MAIN ST, UNIT 205, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process)
2013-03-06 2015-02-05 Address 1 LINCOLN PLAZA, APT 25J, NEW YORK, NY, 10023, 7135, USA (Type of address: Principal Executive Office)
2013-03-06 2015-02-05 Address 1 LINCOLN PLAZA, APT 25J, NEW YORK, NY, 10023, 7135, USA (Type of address: Service of Process)
2013-03-06 2015-02-05 Address 1 LINCOLN PLAZA, APT 25J, NEW YORK, NY, 10023, 7135, USA (Type of address: Chief Executive Officer)
2011-01-13 2013-03-06 Address 1 LINCOLN PLAZA / APT 25J, NEW YORK, NY, 10023, 7135, USA (Type of address: Principal Executive Office)
2011-01-13 2013-03-06 Address 1 LINCOLN PLAZA / APT 25J, NEW YORK, NY, 10023, 7135, USA (Type of address: Chief Executive Officer)
2011-01-13 2013-03-06 Address 1 LINCOLN PLAZA / APT 25J, NEW YORK, NY, 10023, 7135, USA (Type of address: Service of Process)
2007-01-04 2011-01-13 Address 1 LINCOLN PLAZA, APT 25-J, NEW YORK, NY, 10023, 7135, USA (Type of address: Principal Executive Office)
2007-01-04 2011-01-13 Address 1 LINCOLN PLAZA, NEW YORK, NY, 10023, 7135, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211002164 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150205002041 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130306002232 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110113002057 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081223003184 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070104002341 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050217002191 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030130002126 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010111002525 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990108002131 1999-01-08 BIENNIAL STATEMENT 1999-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State