LIUOS THINKING INC
Headquarter
Name: | LIUOS THINKING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2014 (11 years ago) |
Entity Number: | 4554656 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 116 EVERETT RD, ALBANY, NY, United States, 12205 |
Principal Address: | 641 ROUTE 9P, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 EVERETT RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KAARLO HIETALA | Chief Executive Officer | 1473 ERIE BOULEVARD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | PO BOX 3245, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 1473 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2017-03-03 | 2023-06-27 | Address | PO BOX 3245, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2014-04-01 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-01 | 2023-06-27 | Address | 116 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627001120 | 2023-06-27 | BIENNIAL STATEMENT | 2022-04-01 |
180409006492 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
170303006897 | 2017-03-03 | BIENNIAL STATEMENT | 2016-04-01 |
140401000775 | 2014-04-01 | CERTIFICATE OF INCORPORATION | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State