Search icon

LIQUIDHUB, INC.

Company Details

Name: LIQUIDHUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2013 (12 years ago)
Date of dissolution: 23 Apr 2019
Entity Number: 4384015
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 E. SWEDESFORD ROAD, SUITE 300, WAYNE, PA, United States, 19087

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JONATHAN BRASSSINGTON Chief Executive Officer 500 E. SWEDESFORD ROAD, SUITE 300, WAYNE, PA, United States, 19087

History

Start date End date Type Value
2013-04-05 2018-07-02 Address 500 E. SWEDESFORD ROAD, SUITE 300, WAYNE, PA, 19087, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190423000475 2019-04-23 CERTIFICATE OF TERMINATION 2019-04-23
180702000680 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
170412006127 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150708006227 2015-07-08 BIENNIAL STATEMENT 2015-04-01
130405000029 2013-04-05 APPLICATION OF AUTHORITY 2013-04-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State