LIQUID ALTITUDE LLC

Name: | LIQUID ALTITUDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2014 (12 years ago) |
Entity Number: | 4513825 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 428 DECKER RD, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
CHRISTINE KELLEY | DOS Process Agent | 428 DECKER RD, WALLKILL, NY, United States, 12589 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0031-23-233725 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2026-02-28 | 428 DECKER RD, WALLKILL, New York, 12589 | Winery |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-19 | 2024-01-04 | Address | 428 DECKER RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2014-01-15 | 2017-12-19 | Address | 2867 ROUTE 44 55, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104002215 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220118003721 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200103061739 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180129002051 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
171219006012 | 2017-12-19 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State