Search icon

LITHIUM TECHNOLOGIES, INC.

Company Details

Name: LITHIUM TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2013 (12 years ago)
Date of dissolution: 23 Aug 2018
Entity Number: 4423731
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 BUSH STREET, FLOOR 15, SAN FRANCISCO, CA, United States, 94104

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROB TARKOFF Chief Executive Officer 225 BUSH STREET, FLOOR 15, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2013-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104280 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180823000755 2018-08-23 CERTIFICATE OF TERMINATION 2018-08-23
160425006124 2016-04-25 BIENNIAL STATEMENT 2015-06-01
130627000212 2013-06-27 APPLICATION OF AUTHORITY 2013-06-27

Date of last update: 01 Feb 2025

Sources: New York Secretary of State