Search icon

HUB INTERNATIONAL SCHEER'S LIMITED

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HUB INTERNATIONAL SCHEER'S LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1996 (29 years ago)
Date of dissolution: 01 Feb 2012
Branch of: HUB INTERNATIONAL SCHEER'S LIMITED, Illinois (Company Number CORP_41870532)
Entity Number: 2088015
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 601 OAKMONT LANE, SUITE 400, WESTMONT, IL, United States, 60559
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES I MOORE Chief Executive Officer 601 OAKMONT LANE, SUITE 400, WESTMONT, IL, United States, 60559

History

Start date End date Type Value
2004-12-14 2008-11-25 Address 1023 WEST 55TH ST, COUNTRYSIDE, NY, 60525, USA (Type of address: Chief Executive Officer)
1999-07-13 2008-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-07-13 2008-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-12-02 2008-11-25 Address 1023 W. 55TH ST., COUNTRYSIDE, IL, 60525, USA (Type of address: Principal Executive Office)
1998-12-02 2004-12-14 Address 1023 W. 55TH ST., COUNTRYSIDE, IL, 60525, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120201000059 2012-02-01 CERTIFICATE OF TERMINATION 2012-02-01
110105002153 2011-01-05 BIENNIAL STATEMENT 2010-11-01
081125002797 2008-11-25 BIENNIAL STATEMENT 2008-11-01
080718000128 2008-07-18 CERTIFICATE OF CHANGE 2008-07-18
080530000105 2008-05-30 CERTIFICATE OF AMENDMENT 2008-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State