Search icon

FIRST LIBERTIES SECURITIES, INC.

Headquarter

Company Details

Name: FIRST LIBERTIES SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1983 (42 years ago)
Entity Number: 873291
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 15150 PRESTON ROAD, SUITE 300, DALLAS, TX, United States, 75248
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HILARY BERGMAN Chief Executive Officer 15150 PRESTON ROAD, SUITE 300, DALLAS, TX, United States, 75248

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-308-902
State:
Alabama

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000730677
Phone:
(917) 639-5453

Latest Filings

Form type:
X-17A-5
File number:
008-30673
Filing date:
2024-10-09
File:
Form type:
X-17A-5
File number:
008-30673
Filing date:
2023-09-19
File:
Form type:
X-17A-5
File number:
008-30673
Filing date:
2022-10-14
File:
Form type:
FOCUSN
File number:
008-30673
Filing date:
2021-08-30
File:
Form type:
X-17A-5
File number:
008-30673
Filing date:
2021-08-12
File:

Legal Entity Identifier

LEI Number:
254900LU2YWYRU3G4Q30

Registration Details:

Initial Registration Date:
2019-05-07
Next Renewal Date:
2025-02-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 369 LEXINGTON AVE, SUITE 311, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 15150 PRESTON ROAD, SUITE 300, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer)
2021-06-04 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-06-04 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-10-06 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101041564 2023-11-01 BIENNIAL STATEMENT 2023-10-01
211004001046 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210604000124 2021-06-04 CERTIFICATE OF AMENDMENT 2021-06-04
191002061808 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171017006107 2017-10-17 BIENNIAL STATEMENT 2017-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State