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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUB INTERNATIONAL EAST LIMITED, ILLINOIS | CORP_63171654 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD DICLEMENTE | Chief Executive Officer | 17 STATE ST, 39TH FL, NEW YORK, NY, United States, 10004 |
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) |
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