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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WILLIAM J HARTIGAN | Chief Executive Officer | 19 SPEAR ROAD SUITE 305, RAMSEY, NJ, United States, 07446 |
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) |
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