Search icon

H5

Company Details

Name: H5
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (18 years ago)
Entity Number: 3594698
ZIP code: 94105
County: New York
Place of Formation: California
Address: 595 MARKET ST STE 610, SAN FRANCISCO, CA, United States, 94105

DOS Process Agent

Name Role Address
SHANA M RUGANI ESQ DOS Process Agent 595 MARKET ST STE 610, SAN FRANCISCO, CA, United States, 94105

Chief Executive Officer

Name Role Address
NICOLAS ECONOMOU Chief Executive Officer 340 MADISON AVE 19TH FLR, NEW YORK, NY, United States, 10173

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M29MFXMPVDE6
CAGE Code:
99T14
UEI Expiration Date:
2023-04-08

Business Information

Division Name:
H5 LLC
Activation Date:
2022-03-16
Initial Registration Date:
2022-03-08

History

Start date End date Type Value
2020-06-17 2021-03-08 Address 595 MARKET ST STE 610, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
2015-12-28 2020-06-17 Address 595 MARKET ST STE 2330, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
2014-09-11 2015-12-28 Address 595 MARKET ST STE 2330, SAN FRANCISCO, NY, 94105, USA (Type of address: Principal Executive Office)
2014-09-11 2021-03-08 Address 340 MADISON AVE 19TH FLR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
2014-09-11 2020-06-17 Address 595 MARKET ST STE 2330, SAN FRANCISCO, NY, 94105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308002007 2021-03-08 AMENDMENT TO BIENNIAL STATEMENT 2019-11-01
200617060263 2020-06-17 BIENNIAL STATEMENT 2019-11-01
171120006272 2017-11-20 BIENNIAL STATEMENT 2017-11-01
151228006201 2015-12-28 BIENNIAL STATEMENT 2015-11-01
140911002036 2014-09-11 BIENNIAL STATEMENT 2013-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State