Entity Number 2414871
Status Active
NameHUMBOLT MANAGEMENT CORP.
CountyNew York
Date of registration 01 Sep 1999 (25 years ago) 01 Sep 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 3675 CRESTWOOD PKWY STE 350, DULUTH, GA, United States, 30096
Address ZIP code
Principal Address 94 GRAND AVE, ENGLEWOOD, NJ, United States, 07632
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
URS AGENTS INC.
DOS Process Agent
3675 CRESTWOOD PKWY STE 350, DULUTH, GA, United States, 30096
URS AGENTS INC
Agent
ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210
DERRICK WILLIAMS
Chief Executive Officer
94 GRAND AVE, ENGLEWOOD, NJ, United States, 07632
2019-01-28
2021-02-19
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28
2021-02-19
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-15
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-15
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-10-09
2017-09-15
Address
94 GRAND AVE, ENGLEWOOD, NJ, 07632, USA (Type of address: Service of Process)
1999-09-01
2003-10-09
Address
625 EAST 14TH STREET, APT. 3G, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
210219000084
2021-02-19
CERTIFICATE OF CHANGE
2021-02-19
SR-29759
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-29760
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
170915000300
2017-09-15
CERTIFICATE OF CHANGE
2017-09-15
110926002129
2011-09-26
BIENNIAL STATEMENT
2011-09-01
091020002165
2009-10-20
BIENNIAL STATEMENT
2009-09-01
031009002391
2003-10-09
BIENNIAL STATEMENT
2003-09-01
990901000316
1999-09-01
CERTIFICATE OF INCORPORATION
1999-09-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts