Name: | HIVEIO INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2017 (8 years ago) |
Entity Number: | 5194584 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 80 RIVER STREET STE 5E, HOBOKEN, NJ, United States, 07030 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
OFER BEZALEL | Chief Executive Officer | 80 RIVER STREET STE 5E, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-17 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-28 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-28 | 2020-08-17 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-08-30 | 2018-09-28 | Address | 404 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000232 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012817 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200817060547 | 2020-08-17 | BIENNIAL STATEMENT | 2019-08-01 |
180928000174 | 2018-09-28 | CERTIFICATE OF CHANGE | 2018-09-28 |
170830000338 | 2017-08-30 | APPLICATION OF AUTHORITY | 2017-08-30 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State