Search icon

LIBATIONAL AWARENESS, INC.

Company Details

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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN MATTHYS Chief Executive Officer 564 SAINT JOHNS PLACE, #422, BROOKLYN, NY, United States, 11238

History

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)

Filings

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