Name: | LIQUI-MARK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1974 (51 years ago) |
Entity Number: | 357297 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 DAVIDS DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART GOODELMAN | Chief Executive Officer | PO BOX 18015, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 DAVIDS DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-02 | 2006-12-06 | Address | 130 SWALM ST., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2004-11-02 | 2006-12-06 | Address | PO BOX 1856, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2006-12-06 | Address | 130 SWALM ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1995-05-11 | 2004-11-02 | Address | 130 SWALM STREET, WESTBURY, NY, 11590, 4820, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2004-11-02 | Address | 130 SWALM STREET, WESTBURY, NY, 11590, 4820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230002012 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
121219002099 | 2012-12-19 | BIENNIAL STATEMENT | 2012-12-01 |
101208002313 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081120003156 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
061206002131 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State