Search icon

LIQUID JOURNEY INC.

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

Company Details

Entity Name: LIQUID JOURNEY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2023
Business ALEI: 2784616
Annual report due: 09 Jun 2024
Business address: 297 Windsor Ave, Stratford, CT, 06614-4209, United States
Mailing address: 297 Windsor Ave, Stratford, CT, United States, 06614-4209
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: efile1234@incfile.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Anthony Padron Officer 297 Windsor Ave, Stratford, CT, 06614-4209, United States 297 Windsor Ave, Stratford, CT, 06614-4209, United States
Tanya Diaz Officer 297 Windsor Ave, Stratford, CT, 06614-4209, United States 297 Windsor Ave, Stratford, CT, 06614-4209, United States

Director

Name Role Business address Residence address
Anthony Padron Director 297 Windsor Ave, Stratford, CT, 06614-4209, United States 297 Windsor Ave, Stratford, CT, 06614-4209, United States
Tanya Diaz Director 297 Windsor Ave, Stratford, CT, 06614-4209, United States 297 Windsor Ave, Stratford, CT, 06614-4209, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011802145 2023-06-09 2023-06-09 First Report Organization and First Report -
BF-0011800152 2023-05-10 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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