Search icon

DUBSET MEDIA HOLDINGS, INC.

Company Details

Entity Name: DUBSET MEDIA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F17000002406
FEI/EIN Number 26-3815264
Address: 2 EMBARCADERO CTR - 8TH FLOOR, SAN FRANCISCO, CA, 94111
Mail Address: 2 EMBARCADERO CTR - 8TH FLOOR, SAN FRANCISCO, CA, 94111
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
WHITE STEPHEN Chairman 8TH FLOOR, TWO EMBARCADERO CENTER, SAN FRANCISCO, CA, 94111

President

Name Role Address
WHITE STEPHEN President 8TH FLOOR, TWO EMBARCADERO CENTER, SAN FRANCISCO, CA, 94111

Vice Chairman

Name Role Address
CHU BRIAN Vice Chairman 1 FANEUIL HALL SQUARE, 7TH FLOOR, BOSTON, MA, 02109

Director

Name Role Address
BARBIERE BOB Director 158 W 23RD STREET, 2ND FLOOR, NEW YORK, NY, 10011
HUQUE TASNIA Director 1 FANEUIL HALL SQUARE, 7TH FLOOR, BOSTON, MA, 02109

Vice President

Name Role Address
BARBIERE BOB Vice President 158 W 23RD STREET, 2ND FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 2 EMBARCADERO CTR - 8TH FLOOR, SAN FRANCISCO, CA 94111 No data
CHANGE OF MAILING ADDRESS 2017-10-24 2 EMBARCADERO CTR - 8TH FLOOR, SAN FRANCISCO, CA 94111 No data
REGISTERED AGENT NAME CHANGED 2017-10-24 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-10-24
Foreign Profit 2017-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State