Search icon

LIBERTY MANAGEMENT GROUP OF MASSACHUSETTS

Company Details

Name: LIBERTY MANAGEMENT GROUP OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1998 (26 years ago)
Date of dissolution: 10 Dec 2008
Entity Number: 2296397
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: LIBERTY MANAGEMENT GROUP, INC.
Fictitious Name: LIBERTY MANAGEMENT GROUP OF MASSACHUSETTS
Principal Address: 97 LOWELL RD, 2ND FLR, CONCORD, MA, United States, 01742
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM J HARTIGAN Chief Executive Officer 19 SPEAR ROAD SUITE 305, RAMSEY, NJ, United States, 07446

History

Start date End date Type Value
2002-10-01 2006-11-09 Address 97 LOWELL RD, 2ND FL, CONCORD, MA, 01742, USA (Type of address: Principal Executive Office)
2000-10-23 2002-10-01 Address 57 RIVER STREET SUITE 301, WELLESLEY, MA, 02481, USA (Type of address: Principal Executive Office)
1998-09-10 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-10 1999-10-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081210000108 2008-12-10 SURRENDER OF AUTHORITY 2008-12-10
061109002511 2006-11-09 BIENNIAL STATEMENT 2006-09-01
041103002446 2004-11-03 BIENNIAL STATEMENT 2004-09-01
021001002421 2002-10-01 BIENNIAL STATEMENT 2002-09-01
001023002118 2000-10-23 BIENNIAL STATEMENT 2000-09-01
991001000062 1999-10-01 CERTIFICATE OF CHANGE 1999-10-01
980910000443 1998-09-10 APPLICATION OF AUTHORITY 1998-09-10

Date of last update: 20 Jan 2025

Sources: New York Secretary of State