Name: | MS LIQ-I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2002 (22 years ago) |
Date of dissolution: | 18 Jul 2006 |
Entity Number: | 2816946 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN S STERN | Chief Executive Officer | 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-15 | 2006-07-17 | Address | 1221 AVE OF THE AMERICAS, LEGAL DEPT, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2002-09-27 | 2004-10-15 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060718000796 | 2006-07-18 | CERTIFICATE OF MERGER | 2006-07-18 |
060717000393 | 2006-07-17 | CERTIFICATE OF AMENDMENT | 2006-07-17 |
041015002706 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
020927000581 | 2002-09-27 | CERTIFICATE OF INCORPORATION | 2002-09-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State