Search icon

LIQUIDX, INC.

Company Details

Name: LIQUIDX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4908565
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 285 Madison Avenue, 14th Floor, New York, NY, United States, 10017

Agent

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

DOS Process Agent

Name Role Address
LIQUIDX, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM TOFFEY Chief Executive Officer 285 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 285 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-03-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-21 2024-03-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-20 2024-03-26 Address 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-20 2020-12-21 Address 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-08 2020-10-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004025 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220307002147 2022-03-07 BIENNIAL STATEMENT 2022-03-01
201221000203 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
201020060577 2020-10-20 BIENNIAL STATEMENT 2020-03-01
160308000065 2016-03-08 APPLICATION OF AUTHORITY 2016-03-08

Date of last update: 31 Jan 2025

Sources: New York Secretary of State