Search icon

LIQUIDHUB, Inc.

Company Details

Name: LIQUIDHUB, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2016 (9 years ago)
Organization Date: 29 Dec 2000 (24 years ago)
Authority Date: 15 Jun 2016 (9 years ago)
Last Annual Report: 21 May 2019 (6 years ago)
Organization Number: 0955284
Principal Office: 79 FIFTH AVENUE STREET, 3RD FLOOR, NEW YORK, NY 10003
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
EVE B. BOLKIN Assistant Secretary

Authorized Rep

Name Role
ROBERT COWELL Authorized Rep

Chairman

Name Role
THIERRY DELAPORTE Chairman

President

Name Role
JONATHAN BRASSINGTON President

Secretary

Name Role
MICHAEL CHAYET Secretary

Treasurer

Name Role
RICHARD PLESSNER Treasurer

Director

Name Role
JONATHAN BRASSINGTON Director
THIERRY DELAPORTE Director
CYRIL GARCIA Director
ERIC JAHN Director

Officer

Name Role
JONATHAN BRASSINGTON Officer

Assumed Names

Name Status Expiration Date
LIQUIDHUB, INC. Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2019-08-06
Annual Report 2019-05-21
Annual Report 2018-06-21
Registered Agent name/address change 2018-06-19
Annual Report 2017-06-08

Sources: Kentucky Secretary of State