Detail by Entity Name
Foreign Profit Corporation
LIAIGRE INC.
Filing Information
F11000002124
27-3533156
05/18/2011
DE
ACTIVE
REINSTATEMENT
10/06/2021
Principal Address
Changed: 03/29/2023
43-01 22nd Street
Suite 6n
Long Island City, NY 11101
Suite 6n
Long Island City, NY 11101
Changed: 03/29/2023
Mailing Address
Changed: 03/29/2023
43-01 22nd Street
Suite 6n
Long Island City, NY 11101
Suite 6n
Long Island City, NY 11101
Changed: 03/29/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/06/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/06/2021
Officer/Director Detail
Name & Address
Title CEO, CFO, Director
Roda, Thais
Title President, Director
Caillaud, Christopher
Title Director, Secretary
Budow, Len
Title Secretary
Len Budow Fox Rothschild LLP
Title CEO, CFO, Director
Roda, Thais
43-01 22nd Street
Suite 6n
Long Island City, NY 11101
Suite 6n
Long Island City, NY 11101
Title President, Director
Caillaud, Christopher
46 Rue de Lille
Paris 75006 FR
Paris 75006 FR
Title Director, Secretary
Budow, Len
43-01 22nd Street
Suite 6n
Long Island City, NY 11101
Suite 6n
Long Island City, NY 11101
Title Secretary
Len Budow Fox Rothschild LLP
101 Park Ave
New York, NY 10178
New York, NY 10178
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/29/2023 |
2024 | 04/12/2024 |
Document Images