Search icon

LIQUIDMATRIX CORP.

Company Details

Name: LIQUIDMATRIX CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2000 (25 years ago)
Date of dissolution: 17 Jun 2009
Entity Number: 2523842
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Principal Address: 300 PEARL ST / SUITE 900, BUFFALO, NY, United States, 14202
Address: 465 MAIN ST, STE 600, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY GUYTON Chief Executive Officer 300 PEARL ST / SUITE 900, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
C/O GROSS SHUMAN BRIZDLE & GILFILLAN PC DOS Process Agent 465 MAIN ST, STE 600, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2002-05-23 2004-07-09 Address 300 PEARL ST, STE 200, BUFFALO, NY, 14202, 2510, USA (Type of address: Chief Executive Officer)
2002-05-23 2004-07-09 Address GARY GUYTON, 300 PEARL ST STE 200, BUFFALO, NY, 14202, 2510, USA (Type of address: Principal Executive Office)
2000-06-22 2002-05-23 Address 465 MAIN STREET, SUITE 600, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090617000532 2009-06-17 CERTIFICATE OF TERMINATION 2009-06-17
040709002860 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020523002537 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000622000173 2000-06-22 APPLICATION OF AUTHORITY 2000-06-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State