HURON HOLDINGS, INC.

Name: | HURON HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1997 (28 years ago) |
Entity Number: | 2210725 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 5975 SUNSET DR, STE 502, MIAMI, FL, United States, 33143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFERSON KNIGHT | Chief Executive Officer | 5975 SUNSET DR, STE 502, MIAMI, FL, United States, 33143 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-18 | 2025-07-18 | Address | 5975 SUNSET DR, STE 502, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2025-07-18 | 2025-07-18 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-07-16 | 2025-07-16 | Address | 5975 SUNSET DR, STE 502, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
2025-07-16 | 2025-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-16 | 2025-07-18 | Address | 5975 SUNSET DR, STE 502, MIAMI, FL, 33143, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250718001318 | 2025-07-18 | BIENNIAL STATEMENT | 2025-07-18 |
250716001649 | 2025-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-16 |
220428002011 | 2022-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-27 |
220422001218 | 2022-04-22 | BIENNIAL STATEMENT | 2021-12-01 |
SR-26492 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State