Name: | HURRICANE CONSULTING, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2016 (9 years ago) |
Branch of: | HURRICANE CONSULTING, INC, Florida (Company Number P95000063493) |
Entity Number: | 4912701 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, United States, 33647 |
Name | Role | Address |
---|---|---|
HURRICANE CONSULTING, INC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ARMANDO YGBUHAY | Chief Executive Officer | 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, United States, 33647 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, 33647, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-14 | Address | 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, 33647, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-03 | Address | 11325 RANDOM HILLS ROAD, SUITE 360, FAIRFAX, VA, 22030, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2020-03-03 | Address | 11325 RANDOM HILLS ROAD, SUITE 360, FAIRFAX, VA, 22030, USA (Type of address: Principal Executive Office) |
2018-03-05 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-15 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003272 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220302001986 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303061046 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-106836 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305008593 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160315000221 | 2016-03-15 | APPLICATION OF AUTHORITY | 2016-03-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State