Name: | LIBERTAS FUNDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2018 (7 years ago) |
Branch of: | LIBERTAS FUNDING, LLC, Connecticut (Company Number 1208837) |
Entity Number: | 5278407 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-23 | Address | ATTN: C/O RANDY SALUCK, CEO, 411 West Putnam Avenue, Suite 220, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2018-02-01 | 2024-07-05 | Address | ATTN: C/O RANDY SALUCK, CEO, 382 GREENWICH AVENUE SUITE 2, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000751 | 2024-07-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-22 |
240705000861 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220204000428 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200224060110 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
180201000255 | 2018-02-01 | APPLICATION OF AUTHORITY | 2018-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State