Search icon

LIBERTY MANAGEMENT OF THE CAPITAL DISTRICT, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GAY HARTIGAN Chief Executive Officer CONIFER PARK, 79 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302

History

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)

Filings

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