Search icon

HIBOU PROPERTIES MILLBROOK, INC.

Company Details

Name: HIBOU PROPERTIES MILLBROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3250222
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Principal Address: 3066 SW 38TH AVENUE, MIAMI, FL, United States, 33146
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
AMADEO NICOLAS JUNCADELLA Chief Executive Officer 3066 SW 38TH AVENUE, MIAMI, FL, United States, 33146

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 3066 SW 38TH AVENUE, MIAMI, FL, 33146, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-08-03 Address 3066 SW 38TH AVENUE, MIAMI, FL, 33146, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-08-03 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-02-12 2023-02-12 Address 3066 SW 38TH AVENUE, MIAMI, FL, 33146, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-08-03 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000899 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230212000140 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
210802000787 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190809060041 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170801006293 2017-08-01 BIENNIAL STATEMENT 2017-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State