LIBERTY LAND, INC.

Name: | LIBERTY LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2001 (24 years ago) |
Entity Number: | 2640914 |
ZIP code: | 10005 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, MA, United States, 07458 |
Address: | 28 LIBERTY ST., 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 | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GAY HARTIGAN | Chief Executive Officer | 2 PARK WAY & ROUTE 17 SOUTH, 1, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 2 PARK WAY & ROUTE 17 SOUTH, 1, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2022-03-04 | 2024-05-08 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2019-05-13 | 2024-05-08 | Address | 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000935 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
210510060157 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190513060201 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
SR-33449 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33448 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State