Name: | LIBERTY MANAGEMENT OF THE CAPITAL DISTRICT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2000 (25 years ago) |
Entity Number: | 2547439 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 97 LOWELL RD, 2ND FL, CONCORD, MA, United States, 01742 |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GAY HARTIGAN | Chief Executive Officer | CONIFER PARK, 79 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | CONIFER PARK, 79 GLENRIDGE ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
2024-04-09 | 2024-04-09 | Address | 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2020-08-10 | 2024-04-09 | Address | 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2020-08-10 | 2024-04-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409000312 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
200810060089 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
SR-31876 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180816006101 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State