Search icon

HUGUEL CORPORATION

Headquarter

Company Details

Name: HUGUEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1938 (87 years ago)
Entity Number: 51065
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: CERITY PARTNERS, 220 EAST 42ND STREET 32ND FL, NEW YORK, NY, United States, 10017
Address: 575 Madison Avenue, 24th floor, New York, NY, United States, 10022

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KOZUSKO HARRIS VETTER WAREH DUNCAN LLP DOS Process Agent 575 Madison Avenue, 24th floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
NATHAN GOLDBAUM Chief Executive Officer 11428 E 25TH DRIVE, AURORA, CO, United States, 80010

Links between entities

Type:
Headquarter of
Company Number:
20211441823
State:
COLORADO

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 11428 E 25TH DRIVE, AURORA, CO, 80010, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 34 GREYSTONE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-09-03 Address 34 GREYSTONE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-01-03 2023-01-03 Address 34 GREYSTONE RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-01-03 2024-09-03 Address 575 madison avenue, 24th floor, New York, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004073 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220929000937 2022-09-29 BIENNIAL STATEMENT 2022-09-01
230103004306 2022-03-25 CERTIFICATE OF AMENDMENT 2022-03-25
200908060556 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180925002023 2018-09-25 BIENNIAL STATEMENT 2018-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State