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