Search icon

LIBERTY HOME FUNDING INC.

Headquarter

Company Details

Name: LIBERTY HOME FUNDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255550
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 11 FARM FIELD LANE, PITTSFORD, NY, United States, 14534
Principal Address: 70 OFFICE PARK WAY, STE 2, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIBERTY HOME FUNDING, INC., C/O PATRICK LAVELL DOS Process Agent 11 FARM FIELD LANE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
PATRICK J LAVELL Chief Executive Officer 70 OFFICE PARK WAY, STE 2, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
F04000000333
State:
FLORIDA
Type:
Headquarter of
Company Number:
0743735
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161549892
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-27 2017-12-27 Address 70 OFFICE PARK WAY, STE 2, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2010-11-09 2014-05-27 Address 4 S MAIN ST, STE 2, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2010-11-09 2014-05-27 Address 4 S MAIN ST, STE 2, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2010-11-09 2014-05-27 Address 4 S MAIN ST, STE 2, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2003-11-25 2010-11-09 Address 24B GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171227006008 2017-12-27 BIENNIAL STATEMENT 2016-05-01
140527006282 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120716002757 2012-07-16 BIENNIAL STATEMENT 2012-05-01
101109003056 2010-11-09 BIENNIAL STATEMENT 2010-05-01
031125002336 2003-11-25 AMENDMENT TO BIENNIAL STATEMENT 2002-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State