Name: | GLOBAL LIQUIDITY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2019 (6 years ago) |
Entity Number: | 5539981 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2025-04-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-15 | 2023-11-20 | Address | 441 9TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-04-05 | 2023-05-15 | Address | 441 9TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-24 | 2021-04-05 | Address | 230 PARK AVE, SUITE 1525, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000182 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
231120002357 | 2023-11-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-20 |
230515000008 | 2023-05-15 | BIENNIAL STATEMENT | 2023-04-01 |
210405062056 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
191112001196 | 2019-11-12 | CERTIFICATE OF PUBLICATION | 2019-11-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State