Name: | LIBATIONAL AWARENESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2015 (10 years ago) |
Entity Number: | 4727874 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 564 SAINT JOHNS PLACE, #422, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN MATTHYS | Chief Executive Officer | 564 SAINT JOHNS PLACE, #422, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 564 SAINT JOHNS PLACE, #422, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-04-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-04-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-26 | 2023-04-01 | Address | 564 SAINT JOHNS PLACE, #422, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2021-03-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-19 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-03-18 | 2021-03-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-03-18 | 2023-04-01 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2015-03-18 | 2021-03-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000001 | 2023-04-01 | BIENNIAL STATEMENT | 2023-03-01 |
220928019264 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026520 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210326060380 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
210319000408 | 2021-03-19 | CERTIFICATE OF CHANGE | 2021-03-19 |
150318000609 | 2015-03-18 | CERTIFICATE OF INCORPORATION | 2015-03-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State