Search icon

LIQUID FLOW LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LIQUID FLOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864923
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
091007000744 2009-10-07 ARTICLES OF ORGANIZATION 2009-10-07

Trademarks Section

Serial Number:
85129870
Mark:
LIQUID FLOW
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-09-15
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LIQUID FLOW

Goods And Services

For:
Short-sleeved or long-sleeved t-shirts; Shorts; Swim trunks
First Use:
2010-04-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85129868
Mark:
LIQUID FLOW
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-09-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIQUID FLOW

Goods And Services

For:
Short-sleeved or long-sleeved t-shirts; Shorts; Swim trunks
First Use:
2010-04-01
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2010-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Stockholder's Suits

Parties

Party Name:
HEATH
Party Role:
Plaintiff
Party Name:
LIQUID FLOW LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State