Search icon

LITQUACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LITQUACK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774538
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 11444 W Olympic Blvd, 11th Floor, Los Angeles, CA, United States, 90064

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
CAMERON N. LITVACK Chief Executive Officer 11444 W OLYMPIC BLVD, 11TH FLOOR, LOS ANGELES, CA, United States, 90064

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 11444 W OLYMPIC BLVD, 11TH FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2025-06-10 2025-06-10 Address 11444 W. OLYMPIC BLVD., 11TH FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 11444 W OLYMPIC BLVD, 11TH FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 11444 W. OLYMPIC BLVD., 11TH FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-06-10 Address 11444 W. OLYMPIC BLVD., 11TH FLOOR, LOS ANGELES, CA, 90064, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610000348 2025-06-10 BIENNIAL STATEMENT 2025-06-10
240417001327 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
230609003929 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210610060675 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190606060733 2019-06-06 BIENNIAL STATEMENT 2019-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State