Name: | LIQUID WIRELESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2011 (13 years ago) |
Date of dissolution: | 09 Nov 2020 |
Entity Number: | 4165836 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-12 | 2020-01-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-01-27 | 2019-12-12 | Address | 382 CHANNEL DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2011-11-15 | 2014-01-27 | Address | ATTN: RICHARD T. BUSCH, 382 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109000467 | 2020-11-09 | ARTICLES OF DISSOLUTION | 2020-11-09 |
200116000067 | 2020-01-16 | CERTIFICATE OF CHANGE | 2020-01-16 |
191212060376 | 2019-12-12 | BIENNIAL STATEMENT | 2019-11-01 |
140127002324 | 2014-01-27 | BIENNIAL STATEMENT | 2013-11-01 |
120125000349 | 2012-01-25 | CERTIFICATE OF PUBLICATION | 2012-01-25 |
111115000804 | 2011-11-15 | ARTICLES OF ORGANIZATION | 2011-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State