Search icon

LIQUID2REALITY INC.

Company Details

Name: LIQUID2REALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2317092
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 212 W 35TH ST, NEW YORK, NY, United States, 10001
Address: 224 W. 35TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG ROSENMAN Chief Executive Officer 3 CHESTNUT DR, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 W. 35TH STREET, SUITE 500, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-09-24 2004-07-06 Address 212 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-11-18 2001-09-24 Address 3 CHESTNUT DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040706000223 2004-07-06 CERTIFICATE OF CHANGE 2004-07-06
DP-1711403 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010924002568 2001-09-24 BIENNIAL STATEMENT 2000-11-01
981118000449 1998-11-18 CERTIFICATE OF INCORPORATION 1998-11-18

Trademarks Section

Serial Number:
76193011
Mark:
LIQUID2REALITY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-01-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LIQUID2REALITY

Goods And Services

For:
Design services, web design services, e-commerce, software applications, packaging for computer software or hardware Brochure, marketing material and all printed material CD-Roms, Computer Disks Mark may also appear on other companies web sites
First Use:
1998-11-01
International Classes:
035 - Primary Class
Class Status:
Active

Date of last update: 31 Mar 2025

Sources: New York Secretary of State