Search icon

ONE LIBERTY PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE LIBERTY PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (42 years ago)
Entity Number: 817837
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

DOS Process Agent

Name Role Address
ONE LIBERTY PROPERTIES, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PATRICK CALLAN Chief Executive Officer 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-01-06 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-03 2025-01-10 Address 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000591 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230104000773 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210106062107 2021-01-06 BIENNIAL STATEMENT 2021-01-01
SR-12078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State