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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
BARRETT TUTTLE | Chief Executive Officer | 701 W GIBSON ST, AUSTIN, TX, United States, 78704 |
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) |
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