Search icon

HELIUS HOLDINGS INC.

Company Details

Name: HELIUS HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 2014 (11 years ago)
Date of dissolution: 08 Aug 2016
Entity Number: 4598691
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 701 W GIBSON ST, AUSTIN, TX, United States, 78704

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BARRETT TUTTLE Chief Executive Officer 701 W GIBSON ST, AUSTIN, TX, United States, 78704

History

Start date End date Type Value
2014-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-26 2014-10-06 Address 70 GROVE ST., APT. 2F, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2014-06-26 2014-10-06 Address 70 GROVE ST., APT. 2F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-67980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67981 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160808000347 2016-08-08 CERTIFICATE OF DISSOLUTION 2016-08-08
160601007398 2016-06-01 BIENNIAL STATEMENT 2016-06-01
141006000038 2014-10-06 CERTIFICATE OF AMENDMENT 2014-10-06
140626010230 2014-06-26 CERTIFICATE OF INCORPORATION 2014-06-26

Date of last update: 01 Feb 2025

Sources: New York Secretary of State