LIEBERMAN, INC.

Name: | LIEBERMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1981 (44 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 707933 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 98 CUTTER MILL RD SUITE 359, GREAT NECK, NY, United States, 11021 |
Address: | 98 CUTTER MILL ROAD, SUITE 359, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 CUTTER MILL ROAD, SUITE 359, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
KARL LIVIGNI | Chief Executive Officer | 98 CUTTER MILL RD SUITE 359, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-13 | 2015-03-11 | Address | 98 CUTTER MILL ROAD, SUITE 359, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-03-25 | 2015-03-11 | Address | 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2015-03-11 | Address | 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1981-06-29 | 2012-12-13 | Address | 8 BOND STREET, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001527 | 2025-01-15 | CERTIFICATE OF MERGER | 2025-01-15 |
150311002049 | 2015-03-11 | BIENNIAL STATEMENT | 2013-06-01 |
121213000658 | 2012-12-13 | CERTIFICATE OF AMENDMENT | 2012-12-13 |
931104002097 | 1993-11-04 | BIENNIAL STATEMENT | 1993-06-01 |
930325002685 | 1993-03-25 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State