Search icon

LIQUID 8 TECHNOLOGY INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIQUID 8 TECHNOLOGY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 06 Feb 2017
Branch of: LIQUID 8 TECHNOLOGY INC., NEW YORK (Company Number 2632071)
Business ALEI: 1229204
Annual report due: 06 Feb 2018
Business address: 140 58TH STREET BOX 33 BUILDING B STE BC, BROOKLYN, NY, 11220
Place of Formation: NEW YORK
E-Mail: CALMODOVAR@LIQUIDTECHNOLOGY.NET

Officer

Name Role Business address Residence address
CARLOS ALMODOVAR Officer 140 58TH STREET, BOX 33 BUILDING B STE BC, BROOKLYN, NY, 11220, United States 140 58TH STREET, BOX 33 BUILDING B STE BC, BROOKLYN, NY, 11220, United States
RICHARD P. GREENE Officer 140 58TH STREET, BOX 33 BUILDING B STE BC, BROOKLYN, NY, 11220, United States 140 58TH STREET, BOX 33 BUILDING B STE BC, BROOKLYN, NY, 11220, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011928648 2023-08-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011803947 2023-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006091494 2018-02-17 2018-02-17 Change of Agent Agent Change -
0005762507 2017-02-06 2017-02-06 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information