LIBERTY MEDIA GROUP INC

Name: | LIBERTY MEDIA GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1993 (32 years ago) |
Entity Number: | 1702977 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 WOODCUT LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 5 WOODCUT LN, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYNA COLLIN | Chief Executive Officer | 5 WOODCUT LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WOODCUT LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-11 | 2007-03-09 | Address | 5 WOODCUT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1995-10-11 | 2005-03-15 | Address | 5 WOODCUT LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1995-10-11 | Address | 7 HILLTOP ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Chief Executive Officer) |
1994-03-04 | 1995-10-11 | Address | 7 HILLTOP ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Principal Executive Office) |
1994-03-04 | 1995-10-11 | Address | 7 HILLTOP ROAD, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225002370 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110210002503 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090129002573 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070309002943 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
050315002231 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State