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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LIQUIDX, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JIM TOFFEY | Chief Executive Officer | 285 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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