Search icon

LIBERA, INC.

Headquarter
Print

Details

Entity Number 1683365

Status Active

NameLIBERA, INC.

CountyChautauqua

Date of registration 27 Nov 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Activity DescriptionLibera, Inc. is a technology company offering a suite of products, including software solutions and professional services. We provide full service, customizable case management systems, information management systems, automation tools, and data integration.

Address 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Address ZIP code

Principal Address 708 FOOTE AVE. #300, JAMESTOWN, NY, United States, 14701

Principal Address ZIP code 14701

Contact Details

Phone +1 716-665-2800

Website http://www.libera.com

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Name State

Headquarter of

LIBERA, INC.

Alabama

DOS Process Agent

Name Role Address

REGISTERED AGENT SOLUTIONS, INC.

DOS Process Agent

99 WASHINGTON AVENUE, suite 700, ALBANY, NY, United States, 12260

Agent

Name Role Address

REGISTERED AGENT SOLUTIONS, INC.

Agent

99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address

DAVID MCLEAN

Chief Executive Officer

708 FOOTE AVE. #300, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value

2024-08-01

2024-08-01

Address

708 FOOTE AVE. #300, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2024-08-01

2024-08-01

Address

708 FOOTE AVE. #300, JAMESTOWN, NY, 14701, 9250, USA (Type of address: Chief Executive Officer)

2024-07-18

2024-08-01

Shares

Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

2024-03-28

2024-07-18

Shares

Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

2024-03-27

2024-08-01

Address

99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

2024-03-27

2024-08-01

Address

708 FOOTE AVE. #300, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

2024-03-27

2024-08-01

Address

99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

2024-03-27

2024-03-27

Address

708 FOOTE AVE. #300, JAMESTOWN, NY, 14701, 9250, USA (Type of address: Chief Executive Officer)

2024-03-26

2024-03-28

Shares

Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

2023-07-15

2024-03-27

Address

99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date

240801034841

2024-07-18

CERTIFICATE OF CHANGE BY AGENT

2024-07-18

240327002274

2024-03-26

CERTIFICATE OF AMENDMENT

2024-03-26

230715000279

2023-07-13

RESTATED CERTIFICATE

2023-07-13

221102003826

2022-11-02

BIENNIAL STATEMENT

2022-11-01

201229000053

2020-12-29

CERTIFICATE OF CHANGE

2020-12-29

201102063115

2020-11-02

BIENNIAL STATEMENT

2020-11-01

200225000336

2020-02-25

CERTIFICATE OF AMENDMENT

2020-02-25

190725000500

2019-07-25

CERTIFICATE OF CHANGE

2019-07-25

181101006183

2018-11-01

BIENNIAL STATEMENT

2018-11-01

181019000400

2018-10-19

CERTIFICATE OF AMENDMENT

2018-10-19

Date of last update: 16 Sep 2024

Sources: Companies info , Historical Data , Complaints , Contacts