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
Name | Role | Address |
---|---|---|
MR ALFRED O.P. LEUBERT | Chief Executive Officer | 1 MAIN ST, UNIT 205, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
MR ALFRED O.P. LEUBERT | DOS Process Agent | 1 MAIN ST, UNIT 205, EDGEWATER, NJ, United States, 07020 |
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) |
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