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
Name | Role | Address |
---|---|---|
LIBERTY HOME FUNDING, INC., C/O PATRICK LAVELL | DOS Process Agent | 11 FARM FIELD LANE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
PATRICK J LAVELL | Chief Executive Officer | 70 OFFICE PARK WAY, STE 2, PITTSFORD, NY, United States, 14534 |
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) |
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