Search icon

LIBERTY ASSOCIATES INC.

Company Details

Name: LIBERTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1984 (41 years ago)
Entity Number: 897886
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017
Principal Address: 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 5000000

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
742118 501 FIFTH AVEUE, 15TH FLOOR, SUITE 1100, NEW YORK, NY, 10017 501 FIFTH AVENUE, 15TH FLOOR, SUITE 1100, NEW YORK, NY, 10017 212 869-8224

Filings since 2024-03-27

Form type X-17A-5
File number 008-31505
Filing date 2024-03-27
Reporting date 2024-01-31
File View File

Filings since 2023-03-31

Form type X-17A-5/A
File number 008-31505
Filing date 2023-03-31
Reporting date 2023-01-31
File View File

Filings since 2023-03-28

Form type X-17A-5
File number 008-31505
Filing date 2023-03-28
Reporting date 2023-01-31
File View File

Filings since 2022-10-11

Form type D
File number 021-461279
Filing date 2022-10-11
File View File

Filings since 2022-04-26

Form type X-17A-5/A
File number 008-31505
Filing date 2022-04-26
Reporting date 2022-01-31
File View File

Filings since 2022-03-21

Form type X-17A-5
File number 008-31505
Filing date 2022-03-21
Reporting date 2022-01-31
File View File

Filings since 2021-04-09

Form type X-17A-5/A
File number 008-31505
Filing date 2021-04-09
Reporting date 2021-01-31
File View File

Filings since 2021-03-25

Form type X-17A-5
File number 008-31505
Filing date 2021-03-25
Reporting date 2021-01-31
File View File

Filings since 2020-08-12

Form type D
File number 021-373065
Filing date 2020-08-12
File View File

Filings since 2020-03-18

Form type X-17A-5
File number 008-31505
Filing date 2020-03-18
Reporting date 2020-01-31
File View File

Filings since 2019-03-20

Form type X-17A-5
File number 008-31505
Filing date 2019-03-20
Reporting date 2019-01-31
File View File

Filings since 2018-03-29

Form type X-17A-5
File number 008-31505
Filing date 2018-03-29
Reporting date 2018-01-31
File View File

Filings since 2017-07-20

Form type X-17A-5
File number 008-31505
Filing date 2017-07-20
Reporting date 2017-01-31
File View File

Filings since 2016-03-31

Form type X-17A-5
File number 008-31505
Filing date 2016-03-31
Reporting date 2016-01-31
File View File

Filings since 2015-03-31

Form type X-17A-5
File number 008-31505
Filing date 2015-03-31
Reporting date 2015-01-31
File View File

Filings since 2014-04-01

Form type X-17A-5
File number 008-31505
Filing date 2014-04-01
Reporting date 2014-01-31
File View File

Filings since 2013-04-01

Form type X-17A-5
File number 008-31505
Filing date 2013-04-01
Reporting date 2013-01-31
File View File

Filings since 2012-03-30

Form type X-17A-5
File number 008-31505
Filing date 2012-03-30
Reporting date 2012-01-31
File View File

Filings since 2011-03-31

Form type X-17A-5
File number 008-31505
Filing date 2011-03-31
Reporting date 2010-12-31
File View File

Filings since 2010-03-22

Form type X-17A-5
File number 008-31505
Filing date 2010-03-22
Reporting date 2010-01-31
File View File

Filings since 2009-03-30

Form type X-17A-5
File number 008-31505
Filing date 2009-03-30
Reporting date 2009-01-31
File View File

Filings since 2008-03-24

Form type X-17A-5
File number 008-31505
Filing date 2008-03-24
Reporting date 2007-12-31
File View File

Filings since 2007-03-30

Form type X-17A-5
File number 008-31505
Filing date 2007-03-30
Reporting date 2007-01-31
File View File

Filings since 2006-04-04

Form type FOCUSN
File number 008-31505
Filing date 2006-04-04
Reporting date 2006-01-31
File View File

Filings since 2006-04-04

Form type X-17A-5
File number 008-31505
Filing date 2006-04-04
Reporting date 2006-01-31
File View File

Filings since 2005-04-04

Form type X-17A-5
File number 008-31505
Filing date 2005-04-04
Reporting date 2005-01-31
File View File

Filings since 2004-03-30

Form type X-17A-5
File number 008-31505
Filing date 2004-03-30
Reporting date 2004-01-31
File View File

Filings since 2003-06-24

Form type X-17A-5
File number 008-31505
Filing date 2003-06-24
Reporting date 2003-01-31
File View File

Filings since 2002-04-01

Form type X-17A-5
File number 008-31505
Filing date 2002-04-01
Reporting date 2002-01-31
File View File

Chief Executive Officer

Name Role Address
ALLISON M. LINDH Chief Executive Officer 501 FIFTH AVENUE,, 15TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
ALLISON LINDH Agent 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2022-08-02 2022-08-02 Address 501 FIFTH AVENUE,, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-08-28 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2020-07-17 2020-08-28 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2019-12-20 2020-07-17 Shares Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0
2019-06-11 2022-08-02 Address 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2019-06-11 2022-08-02 Address 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-06-10 2019-06-11 Address 501 FIFTH AVENUE,, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-06-10 2022-08-02 Address 501 FIFTH AVENUE,, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-02-29 2019-06-10 Address 36 W 44TH ST, STE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-23 2019-06-10 Address 19 WINDEMERE WAY, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220802003333 2022-08-01 CERTIFICATE OF AMENDMENT 2022-08-01
210623002162 2021-06-23 BIENNIAL STATEMENT 2021-06-23
200828000249 2020-08-28 CERTIFICATE OF AMENDMENT 2020-08-28
200717000242 2020-07-17 CERTIFICATE OF AMENDMENT 2020-07-17
191220000753 2019-12-20 CERTIFICATE OF AMENDMENT 2019-12-20
190611000672 2019-06-11 CERTIFICATE OF CHANGE 2019-06-11
190610002043 2019-06-10 BIENNIAL STATEMENT 2018-02-01
000229003153 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980130002112 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940225002019 1994-02-25 BIENNIAL STATEMENT 1994-02-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State