Search icon

LIQUIDSKY SOFTWARE, INC.

Company Details

Name: LIQUIDSKY SOFTWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (11 years ago)
Entity Number: 4653896
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 850 CHERRY AVE., SAN BRUNO, CA, United States, 94066

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LIQUIDSKY SOFTWARE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM WARD Chief Executive Officer 850 CHERRY AVE, SAN BRUNO, CA, United States, 94066

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 850 CHERRY AVE., SAN BRUNO, CA, 94066, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 850 CHERRY AVE, SAN BRUNO, CA, 94066, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-03 Address 850 CHERRY AVE., SAN BRUNO, CA, 94066, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003001154 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221008000369 2022-10-08 BIENNIAL STATEMENT 2022-10-01
201005061663 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-109563 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109562 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State