Search icon

HULL & COMPANY OF NEW YORK, INC.

Company Details

Name: HULL & COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652523
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, United States, 32114

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHEN M. BOYD Chief Executive Officer 701 B STREET, SUITE 2100, SAN DIEGO, CA, United States, 92101

History

Start date End date Type Value
2024-05-13 2024-10-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2024-05-13 2024-05-13 Address 220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 701 B STREET, SUITE 2100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
2022-06-15 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2021-10-14 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240513000198 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220425000974 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200416060088 2020-04-16 BIENNIAL STATEMENT 2020-04-01
191218000402 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
SR-49556 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State