Name: | HUB INTERNATIONAL NORTHEAST LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1991 (34 years ago) |
Entity Number: | 1572518 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5 BRYANT PARK, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PAUL COLLINS | Chief Executive Officer | 180 RIVER ROAD, 2ND FLOOR, SUMMIT, NJ, United States, 07901 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 180 RIVER ROAD, 2ND FLOOR, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 5 BRYANT PARK, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2023-08-11 | Address | 5 BRYANT PARK, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-11-24 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-11-24 | 2023-08-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811000549 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
210803000102 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190814060040 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170824006056 | 2017-08-24 | BIENNIAL STATEMENT | 2017-08-01 |
150817006028 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State