Name: | LIQUID SKY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 02 Aug 2022 |
Entity Number: | 5165455 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-02 | 2023-05-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-08-02 | 2023-05-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-07-06 | 2022-08-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-07-06 | 2022-08-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519001007 | 2022-11-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-11-14 |
220802000690 | 2022-08-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-01 |
210717000407 | 2021-07-17 | BIENNIAL STATEMENT | 2021-07-17 |
190719060021 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
180906000354 | 2018-09-06 | CERTIFICATE OF AMENDMENT | 2018-09-06 |
180619000877 | 2018-06-19 | CERTIFICATE OF PUBLICATION | 2018-06-19 |
170706010046 | 2017-07-06 | ARTICLES OF ORGANIZATION | 2017-07-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State