Name: | LIBERTY WORLD TRADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1981 (43 years ago) |
Entity Number: | 728954 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Principal Address: | 121 EXECUTIVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK MEZADURIAN | Chief Executive Officer | 121 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SCHWARTZ & RESH | DOS Process Agent | 150 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-07 | 1993-06-07 | Name | LIBERTY AUTOMOTIVE INC. |
1981-12-17 | 1984-11-07 | Name | LIBERTY QUALITY AUTO PARTS INC. |
1981-12-17 | 1996-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091222002000 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071207002345 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
070223002433 | 2007-02-23 | BIENNIAL STATEMENT | 2005-12-01 |
960722000131 | 1996-07-22 | CERTIFICATE OF AMENDMENT | 1996-07-22 |
930607000019 | 1993-06-07 | CERTIFICATE OF AMENDMENT | 1993-06-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State