Search icon

CALL HUB SOLUTIONS, INC.

Branch

Company Details

Name: CALL HUB SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2020 (5 years ago)
Branch of: CALL HUB SOLUTIONS, INC., Florida (Company Number P15000059872)
Entity Number: 5759003
ZIP code: 12207
County: Rockland
Place of Formation: Florida
Principal Address: 400 Fairway Drive, Suite 107, Deerfield Beach, FL, United States, 33441
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WYATT BUSEKIST Chief Executive Officer 400 FAIRWAY DRIVE, SUITE 107, DEERFIELD BEACH, FL, United States, 33441

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 300 LOCK ROAD, SUITE 201, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-13 Address 300 LOCK ROAD, SUITE 201, DEERFIELD BEACH, FL, 33442, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-13 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-20 2025-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-01 2024-03-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001701 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240320003803 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
220602001150 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601000064 2020-06-01 APPLICATION OF AUTHORITY 2020-06-01

Date of last update: 16 Feb 2025

Sources: New York Secretary of State