Search icon

STARHUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STARHUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2600027
ZIP code: 10168
County: New York
Place of Formation: Delaware
Principal Address: 67 UBI AVENUE I, #03-01 STARHUB GREEN, SINGAPORE, Singapore, 408942
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
NIKHIL OOMMEN JACOB EAPEN Chief Executive Officer 67 UBI AVENUE I, #03-01 STARHUB GREEN, SINGAPORE, Singapore, 408942

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 67 UBI AVENUE I, #05-01 STARHUB GREEN, SINGAPORE, 40894, 2, SGP (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 67 UBI AVENUE I, #03-01 STARHUB GREEN, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 67 UBI AVENUE I, #05-01 STARHUB GREEN, SINGAPORE, SGP (Type of address: Chief Executive Officer)
2021-01-14 2025-01-24 Address 67 UBI AVENUE I, #05-01 STARHUB GREEN, SINGAPORE, 40894, 2, SGP (Type of address: Chief Executive Officer)
2021-01-14 2025-01-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000118 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230131000069 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210114060045 2021-01-14 BIENNIAL STATEMENT 2021-01-01
SR-115321 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115320 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State