Search icon

LIQUID 13 CLOTHING COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIQUID 13 CLOTHING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3771132
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 1 BOGARDUS PLACE / APT 2F, NEW YORK, NY, United States, 10040
Principal Address: 1 BOGARDUS PLACE / #2F, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MUNOZ Chief Executive Officer 1 BOGARDUS PLACE #2F, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BOGARDUS PLACE / APT 2F, NEW YORK, NY, United States, 10040

Unique Entity ID

CAGE Code:
64DF9
UEI Expiration Date:
2018-09-14

Business Information

Activation Date:
2017-09-14
Initial Registration Date:
2010-09-07

Commercial and government entity program

CAGE number:
64DF9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-09-15

Contact Information

POC:
JOHN MUNOZ

History

Start date End date Type Value
2011-03-24 2013-03-27 Address 1 BOGARDUS PLACE / #2F, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2009-02-04 2011-03-24 Address 1 BOGARDUS PLACE APT 2F, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002331 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110324002049 2011-03-24 BIENNIAL STATEMENT 2011-02-01
090204000665 2009-02-04 CERTIFICATE OF INCORPORATION 2009-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State