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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY GUYTON | Chief Executive Officer | 300 PEARL ST / SUITE 900, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
C/O GROSS SHUMAN BRIZDLE & GILFILLAN PC | DOS Process Agent | 465 MAIN ST, STE 600, BUFFALO, NY, United States, 14203 |
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) |
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