LIQUID BLENZ CORP.
Headquarter
Name: | LIQUID BLENZ CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2015 (10 years ago) |
Entity Number: | 4814003 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 145 North Park Ave, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 145 North Park Ave, Rockville Centre, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRINGTON HIBBERT | Chief Executive Officer | 145 NORTH PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
LIQUID BLENZ CORP. | DOS Process Agent | 145 North Park Ave, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
LIQUID BLENZ CORP. | Agent | 145 north park ave, ROCKVILLE CENTRE, NY, 11570 |
Number | Type | Address |
---|---|---|
749757 | Retail grocery store | 145 NORTH PARK AVE, ROCKVILLE CENTRE, NY, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-17 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-17 | 2024-11-17 | Address | 145 NORTH PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-11-17 | 2024-11-17 | Address | 22919 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
2024-02-24 | 2024-11-17 | Address | 22919 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241117000203 | 2024-11-17 | BIENNIAL STATEMENT | 2024-11-17 |
240224000269 | 2024-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-23 |
240222002626 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
200106061857 | 2020-01-06 | BIENNIAL STATEMENT | 2019-09-01 |
190620060294 | 2019-06-20 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State