Search icon

HUB INTERNATIONAL EAST LIMITED

Headquarter

Company Details

Name: HUB INTERNATIONAL EAST LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2003 (21 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 2946069
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 17 STATE ST, 39TH FL, NEW YORK, NY, United States, 10004
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HUB INTERNATIONAL EAST LIMITED, ILLINOIS CORP_63171654 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 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

Chief Executive Officer

Name Role Address
RICHARD DICLEMENTE Chief Executive Officer 17 STATE ST, 39TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2006-09-13 2008-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-11-01 2006-09-13 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-17 2008-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-10-17 2005-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-10-14 2005-10-17 Address 17 STATE STREET, 39TH FL, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2004-01-06 2011-09-02 Name THB INTERMEDIARIES, INC.
2003-08-22 2004-01-06 Name RDC INTERMEDIARIES, INC.
2003-08-22 2005-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-08-22 2004-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
111223000081 2011-12-23 CERTIFICATE OF MERGER 2011-12-31
110902000133 2011-09-02 CERTIFICATE OF AMENDMENT 2011-09-02
110818002931 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090818002448 2009-08-18 BIENNIAL STATEMENT 2009-08-01
080718000114 2008-07-18 CERTIFICATE OF CHANGE 2008-07-18
070824002920 2007-08-24 BIENNIAL STATEMENT 2007-08-01
060913000399 2006-09-13 CERTIFICATE OF CHANGE 2006-09-13
051101002821 2005-11-01 BIENNIAL STATEMENT 2005-08-01
051017000842 2005-10-17 CERTIFICATE OF CHANGE 2005-10-17
041014000250 2004-10-14 CERTIFICATE OF CHANGE 2004-10-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State