Search icon

THE HIVE GROUP

Company Details

Name: THE HIVE GROUP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2003 (21 years ago)
Date of dissolution: 02 Mar 2015
Entity Number: 2966400
ZIP code: 10005
County: Erie
Place of Formation: California
Principal Address: 1820 GATEWAY DRIVE, STE 110, SAN MATEO, CA, United States, 94404
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY JEWITT Chief Executive Officer 1820 GATEWAY DRIVE, STE 110, SAN MATEO, CA, United States, 94404

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2003-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37984 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37985 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150302000009 2015-03-02 CERTIFICATE OF TERMINATION 2015-03-02
051208003000 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031017000272 2003-10-17 APPLICATION OF AUTHORITY 2003-10-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State