Search icon

LIQUID ASSETS NYC, LLC

Company Details

Name: LIQUID ASSETS NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2016 (9 years ago)
Entity Number: 4917892
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-16 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-16 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-23 2019-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-23 2019-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002047 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930016295 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019295 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220302003103 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200325060227 2020-03-25 BIENNIAL STATEMENT 2020-03-01
190416000283 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
160323000551 2016-03-23 ARTICLES OF ORGANIZATION 2016-03-23

Date of last update: 18 Feb 2025

Sources: New York Secretary of State