LIQUIDITY BOOK, LLC

Name: | LIQUIDITY BOOK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2008 (17 years ago) |
Entity Number: | 3616696 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ELI GREENBERG, ESQ., 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SCHWARTZ, SLADKUS, REICH, GREENBERG, ATLAS, LLP | DOS Process Agent | ATTN: ELI GREENBERG, ESQ., 270 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-15 | 2024-04-11 | Address | ATTN: ELI GREENBERG, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-01-27 | 2016-07-15 | Address | 14 WALL ST, 20TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-28 | 2010-01-27 | Address | 42 OVERLOOK ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2008-01-11 | 2009-07-28 | Address | 55 BROAD ST., SUITE 11A, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001532 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220909001577 | 2022-09-09 | BIENNIAL STATEMENT | 2022-01-01 |
200226060524 | 2020-02-26 | BIENNIAL STATEMENT | 2020-01-01 |
160715002001 | 2016-07-15 | BIENNIAL STATEMENT | 2016-01-01 |
100127002471 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State