Name: | LIBERTY SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1984 (41 years ago) |
Entity Number: | 933216 |
ZIP code: | 12754 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 4 OAK STREET, LIBERTY, NY, United States, 12754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R EMERY | Chief Executive Officer | 37 KORTRIGHT ROAD, LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 OAK STREET, LIBERTY, NY, United States, 12754 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-30 | 2024-07-08 | Address | 4 OAK STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
2023-11-30 | 2023-11-30 | Address | 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-07-08 | Address | 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2023-11-30 | Address | 37 KORTRIGHT ROAD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2008-07-14 | Address | 37 KOUTUIOHT RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
1984-07-27 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-07-27 | 2023-11-30 | Address | 4 OAK STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003046 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
231130020990 | 2023-11-30 | BIENNIAL STATEMENT | 2022-07-01 |
080714002400 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060620002799 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
050518000092 | 2005-05-18 | ANNULMENT OF DISSOLUTION | 2005-05-18 |
DP-663880 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B127063-7 | 1984-07-27 | CERTIFICATE OF INCORPORATION | 1984-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4045448703 | 2021-03-31 | 0202 | PPS | 4 Oak St, Liberty, NY, 12754-1211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2982007307 | 2020-04-29 | 0202 | PPP | 4 Oak St, Liberty, NY, 12754-1211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State