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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROB TARKOFF | Chief Executive Officer | 225 BUSH STREET, FLOOR 15, SAN FRANCISCO, CA, United States, 94104 |
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) |
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