Search icon

LIQUID GREEN TECHNOLOGIES, LLC

Company Details

Name: LIQUID GREEN TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2013 (11 years ago)
Entity Number: 4462236
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K7S9WV1KUZT4 2022-06-16 6 PRIMROSE ST, KATONAH, NY, 10536, 3104, USA 6 PRIMROSE ST, KATONAH, NY, 10536, 3104, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-18
Entity Start Date 2013-09-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERNIE SACCOMANNO
Address 6 PRIMROSE ST, KATONAH, NY, 10536, USA
Government Business
Title PRIMARY POC
Name ERNIE SACCOMANNO
Address 6 PRIMROSE ST, KATONAH, NY, 10536, USA
Past Performance Information not Available

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2018-12-21 2019-01-28 Address (Type of address: Service of Process)
2013-09-23 2017-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-09-23 2018-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000165 2018-12-21 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-12-21
170626000203 2017-06-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-07-26
130923000411 2013-09-23 ARTICLES OF ORGANIZATION 2013-09-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State