Name: | HUIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2005 (19 years ago) |
Entity Number: | 3254058 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
Principal Address: | 8205 DARK RIDGE COVE, AUSTIN, TX, United States, 78737 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
S. MARK PALMER | Chief Executive Officer | C/O AMY OLDHAM, 8205 DARK RIDGE COVE, AUSTIN, TX, United States, 78737 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | C/O AMY OLDHAM, 8205 DARK RIDGE COVE, AUSTIN, TX, 78737, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-10-19 | 2024-08-05 | Address | C/O AMY OLDHAM, 8205 DARK RIDGE COVE, AUSTIN, TX, 78737, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-09-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805004769 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
190912060271 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42170 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42171 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170914006290 | 2017-09-14 | BIENNIAL STATEMENT | 2017-09-01 |
150918006083 | 2015-09-18 | BIENNIAL STATEMENT | 2015-09-01 |
130910006146 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110928002867 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
091019002133 | 2009-10-19 | BIENNIAL STATEMENT | 2009-09-01 |
050909000402 | 2005-09-09 | APPLICATION OF AUTHORITY | 2005-09-09 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State