Search icon

LIQUIDHUB, INC.

Company Details

Entity Name: LIQUIDHUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jul 2008 (17 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: F08000003294
FEI/EIN Number 510405734
Mail Address: 79 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, US
Address: 500 EAST SWEDESFORD ROAD - STE. 300, WAYNE, PA, 19087, US
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
BRASSINGTON JONATHAN Chief Executive Officer 500 EAST SWEDESFORD RD., WAYNE, PA, 19087

Director

Name Role Address
BRASSINGTON JONATHAN Director 500 EAST SWEDESFORD RD., WAYNE, PA, 19087
Delaporte Thierry Director 500 SWEDESFORD ROAD, WAYNE, PA, 19087
Garcia Cyril Director 500 E. SWEDESFORD ROAD, WAYNE, PA, 19087
Jahn Eric Director 500 E. SWEDESFORD ROAD, WAYNE, PA, 19087

Treasurer

Name Role Address
Plessner Richard Treasurer 500 E. SWEDESFORD ROAD, WAYNE, PA, 19087

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-02 No data No data
CHANGE OF MAILING ADDRESS 2019-04-02 500 EAST SWEDESFORD ROAD - STE. 300, WAYNE, PA 19087 No data
REGISTERED AGENT CHANGED 2019-04-02 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-19 500 EAST SWEDESFORD ROAD - STE. 300, WAYNE, PA 19087 No data

Documents

Name Date
WITHDRAWAL 2019-04-02
Reg. Agent Change 2018-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-16
Reg. Agent Change 2013-08-19
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State