Name: | HUB HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 11 Aug 2022 |
Entity Number: | 3975064 |
ZIP code: | 10014 |
County: | Richmond |
Place of Formation: | New York |
Address: | 103 CHARLES STREET, BASEMENT FRONT ENTRANCE, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WOOD | DOS Process Agent | 103 CHARLES STREET, BASEMENT FRONT ENTRANCE, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JOHN LUKE WOOD | Chief Executive Officer | 103 CHARLES STREET, BASEMENT FRONT ENTRANCE, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-11 | 2022-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-07-20 | 2022-08-16 | Address | 103 CHARLES STREET, BASEMENT FRONT ENTRANCE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2012-07-20 | 2022-08-16 | Address | 103 CHARLES STREET, BASEMENT FRONT ENTRANCE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-10-27 | 2022-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2010-07-21 | 2010-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220816000864 | 2022-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-11 |
120720006425 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
101027000958 | 2010-10-27 | CERTIFICATE OF AMENDMENT | 2010-10-27 |
100721000117 | 2010-07-21 | CERTIFICATE OF INCORPORATION | 2010-07-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State