Search icon

LIBERTY MANAGEMENT OF NEW YORK, INC.

Company Details

Name: LIBERTY MANAGEMENT OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1995 (30 years ago)
Entity Number: 1937598
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 97 LOWELL RD, MILLBROOK TARRY, CONCORD, MA, United States, 01742
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 50000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GAY HARTIGAN Chief Executive Officer 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, United States, 07458

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-04-12 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 0.01
2019-07-08 2024-04-12 Address 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000359 2024-04-12 BIENNIAL STATEMENT 2024-04-12
190708060021 2019-07-08 BIENNIAL STATEMENT 2019-07-01
SR-22999 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170718006242 2017-07-18 BIENNIAL STATEMENT 2017-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State