Search icon

HUB INTERNATIONAL GROUP NORTHEAST INC.

Company Details

Name: HUB INTERNATIONAL GROUP NORTHEAST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1993 (32 years ago)
Entity Number: 1750735
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1065 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PAUL COLLINS Chief Executive Officer 180 RIVER ROAD, 2ND FLOOR, SUMMIT, NJ, United States, 07901

History

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)
2017-08-22 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)

Filings

Filing Number Date Filed Type Effective Date
230811000461 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210803000094 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190814060032 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170822006055 2017-08-22 BIENNIAL STATEMENT 2017-08-01
150817006025 2015-08-17 BIENNIAL STATEMENT 2015-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State