Search icon

LONG ISLAND LIBERTY GLASS CORP.

Company Details

Name: LONG ISLAND LIBERTY GLASS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1984 (41 years ago)
Entity Number: 927599
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 4 WILSHIRE AVE, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD LEVY Chief Executive Officer 552 WEST 48TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
STEVEN K. ARONOFF, P.C. DOS Process Agent 499 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-06-22 2002-06-18 Address 11 SYLVESTER ST, WESTBURY, NY, 11590, 4910, USA (Type of address: Chief Executive Officer)
1995-06-22 2002-06-18 Address 544 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-06-22 2004-11-12 Address 475 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-02-16 1995-06-22 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-07-02 1993-02-16 Address 276 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041112000072 2004-11-12 CERTIFICATE OF CHANGE 2004-11-12
040812002592 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020618002763 2002-06-18 BIENNIAL STATEMENT 2002-07-01
980722002244 1998-07-22 BIENNIAL STATEMENT 1998-07-01
960826002303 1996-08-26 BIENNIAL STATEMENT 1996-07-01
950622002412 1995-06-22 BIENNIAL STATEMENT 1993-07-01
930216000127 1993-02-16 CERTIFICATE OF CHANGE 1993-02-16
C166340-4 1990-07-25 CERTIFICATE OF AMENDMENT 1990-07-25
B118840-4 1984-07-02 CERTIFICATE OF INCORPORATION 1984-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State