Search icon

NEW YORK LIBERTY, LLC

Company Details

Name: NEW YORK LIBERTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4773210
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK LIBERTY 401(K) PLAN 2022 371785985 2024-03-26 NEW YORK LIBERTY, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711210
Sponsor’s telephone number 6105737749
Plan sponsor’s address 168 39TH STREET, 7TH FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing JESSICA GLICK
NEW YORK LIBERTY 401(K) PLAN 2021 371785985 2022-06-24 NEW YORK LIBERTY, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711210
Sponsor’s telephone number 6105737749
Plan sponsor’s address 168 39TH STREET, 7TH FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing JESSICA GLICK
NEW YORK LIBERTY 401(K) PLAN 2020 371785985 2022-03-22 NEW YORK LIBERTY, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711210
Sponsor’s telephone number 7189429747
Plan sponsor’s address 168 39TH STREET, 7TH FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing JESSICA GLICK
NEW YORK LIBERTY 401(K) PLAN 2019 371785985 2022-03-22 NEW YORK LIBERTY, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711210
Sponsor’s telephone number 7189429747
Plan sponsor’s address 168 39TH STREET, 7TH FLOOR, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-03-22
Name of individual signing JESSICA GLICK

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-06-11 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003990 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220419003061 2022-04-19 BIENNIAL STATEMENT 2021-06-01
190617060171 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170605007529 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150611000581 2015-06-11 APPLICATION OF AUTHORITY 2015-06-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State