Search icon

LIQUID AIR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIQUID AIR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1981 (44 years ago)
Entity Number: 674045
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 259 N. Radnor-Chester Road, Suite 100, Radnor, PA, United States, 19087
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
LIQUID AIR CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FREDERIC BERGERET Chief Executive Officer 259 N. RADNOR-CHESTER ROAD, SUITE 100, RADNOR, PA, United States, 19087

History

Start date End date Type Value
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-11 2019-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-03 2021-01-26 Address 3737 WORSHAM AVENUE, LONG BEACH, CA, 90808, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230103000135 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210126060032 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-10590 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-10589 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060411 2019-01-04 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State