Search icon

H. LIEBLICH & CO., INC.

Company Details

Name: H. LIEBLICH & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1947 (78 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 79762
ZIP code: 07647
County: Bronx
Place of Formation: New York
Address: 7 PIERMONT ROAD, ROCKLEIGH, NJ, United States, 07647
Principal Address: 687 EAST 137TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
BRUCE M. LIEBLICH DOS Process Agent 7 PIERMONT ROAD, ROCKLEIGH, NJ, United States, 07647

Chief Executive Officer

Name Role Address
BRUCE M. LIEBLICH Chief Executive Officer 687 EAST 137TH STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
1986-07-14 1990-12-10 Address 23RD FLOOR, 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-09-01 1986-07-14 Address 18 EAST 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-02-18 1981-04-29 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 100
1973-06-12 1983-09-01 Address 51 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-04-12 1973-06-12 Address 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1633567 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
990504002091 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970501002686 1997-05-01 BIENNIAL STATEMENT 1997-04-01
000043001138 1993-08-24 BIENNIAL STATEMENT 1993-04-01
921216002695 1992-12-16 BIENNIAL STATEMENT 1992-04-01

Court Cases

Court Case Summary

Filing Date:
2004-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PERCIO
Party Role:
Plaintiff
Party Name:
H. LIEBLICH & CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State