Entity Name: | LIQUID ASSETS CONSULTING CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 28 May 2003 (22 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 May 2003 (22 years ago) |
Document Number: | P00000016562 |
FEI/EIN Number | 593669418 |
Address: | 225 E 46 ST, 2C, NEW YORK, NY, 10017, US |
Mail Address: | 225 E 46 ST, 2C, NEW YORK, NY, 10017, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILLOCK KAREN | Agent | 481 S. BAYHSORE DR., MADEIRA BEACH, FL, 33708 |
Name | Role | Address |
---|---|---|
ASTON CYNTHIA | President | 225 E 46 ST, #2C, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ASTON CYNTHIA | Vice President | 225 E 46 ST, #2C, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ASTON CYNTHIA | Secretary | 225 E 46 ST, #2C, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ASTON CYNTHIA | Treasurer | 225 E 46 ST, #2C, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2003-05-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-13 | 225 E 46 ST, 2C, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-13 | 225 E 46 ST, 2C, NEW YORK, NY 10017 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2003-05-28 |
ANNUAL REPORT | 2002-05-13 |
ANNUAL REPORT | 2001-05-03 |
Domestic Profit | 2000-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State