Name: | HUNTLEIGH USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1999 (26 years ago) |
Entity Number: | 2342414 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 545 E John Carpenter Fwy., Ste. 175, Irving, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD SPORN | Chief Executive Officer | 545 E JOHN CARPENTER FWY., STE. 175, IRVING, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
HUNTLEIGH USA CORPORATION | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 545 E JOHN CARPENTER FWY., STE. 175, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | 545 E JOHN CARPENTER FWY., STE. 175, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-27 | 2025-02-03 | Address | 545 E JOHN CARPENTER FWY., STE. 175, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005875 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230227000064 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210203061064 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190204060389 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-86796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State