Name: | LIBERTY MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2009 (16 years ago) |
Entity Number: | 3813950 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 494 eigth ave, suite 802, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 494 eigth ave, suite 802, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ELIZABETH T. SMALLS | Agent | 485 lenox ave, 15f, NEW YORK, NY, 10037 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2024-07-17 | Address | 2064 STRAUSS STREET, BROOKLYN, NY, 11212, USA (Type of address: Registered Agent) |
2023-06-08 | 2024-07-17 | Address | 2064 STRAUSS STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2009-08-27 | 2023-06-08 | Address | 2064 STRAUSS STREET, BROOKLYN, NY, 11212, USA (Type of address: Registered Agent) |
2009-05-22 | 2023-06-08 | Address | 2064 STRAUSS STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000738 | 2024-07-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-02 |
230608004807 | 2023-06-08 | BIENNIAL STATEMENT | 2023-05-01 |
211027000609 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
090827000143 | 2009-08-27 | CERTIFICATE OF CHANGE | 2009-08-27 |
090827000151 | 2009-08-27 | CERTIFICATE OF PUBLICATION | 2009-08-27 |
090522000374 | 2009-05-22 | ARTICLES OF ORGANIZATION | 2009-05-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State