Search icon

LIQUID ROYALTY INC

Company Details

Name: LIQUID ROYALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290893
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 105 AUDUBON AVE., APARTMENT 2B, NEW YORK, NY, United States, 10032
Principal Address: 105 Audubon ave, Apt 2b, New york, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIQUID ROYALTY DOS Process Agent 105 AUDUBON AVE., APARTMENT 2B, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
JORGE PIMENTEL Chief Executive Officer 105 AUDUBON AVE, APT 2B, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
220119003651 2022-01-19 BIENNIAL STATEMENT 2022-01-19
120831001025 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-03 No data 2999 3RD AVE, Bronx, BRONX, NY, 10455 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405744 Other Statutory Actions 2014-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-25
Termination Date 2015-05-14
Date Issue Joined 2014-09-24
Section 0605
Status Terminated

Parties

Name JOE HAND PROMOTIONS, INC.
Role Plaintiff
Name LIQUID ROYALTY INC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State