Search icon

LIBERATION-BASED THERAPY LCSW, PLLC

Company Details

Name: LIBERATION-BASED THERAPY LCSW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2021 (4 years ago)
Entity Number: 5949389
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Liberation-Based Therapy is a psychotherapeutic group practice that supports mental health and wellness through the lens of liberation-based healing practices. The company offers an emotionally-focused, culturally affirming, strength-based perspective.
Address: 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

Contact Details

Phone +1 347-525-2272

Phone +1 917-722-2392

Website http://www.liberationbasedtherapy.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERATION-BASED THERAPY LCSW, PLLC 401(K) PLAN 2023 861867229 2024-05-30 LIBERATION-BASED THERAPY LCSW PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621330
Sponsor’s telephone number 9177222392
Plan sponsor’s address 590 FLATBUSH AVENUE, #14S, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing TANISHA CHRISTIE
LIBERATION-BASED THERAPY LCSW, PLLC 401(K) PLAN 2022 861867229 2023-06-29 LIBERATION-BASED THERAPY LCSW PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621330
Plan sponsor’s address 590 FLATBUSH AVENUE, #14S, BROOKLYN, NY, 11225

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing TANISHA CHRISTIE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-07 2025-02-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-02-07 2025-02-03 Address 418 BROADWAY, STE Y, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-16 2022-09-29 Address 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-16 2022-09-30 Address 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-25 2021-09-16 Address 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-25 2021-09-16 Address 90 STATE STREET SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002011 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230207000888 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220930008148 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929010796 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210916001034 2021-09-16 CERTIFICATE OF PUBLICATION 2021-09-16
210225000355 2021-02-25 ARTICLES OF ORGANIZATION 2021-02-25

Date of last update: 12 May 2025

Sources: New York Secretary of State