Name: | H & B REPORTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035110 |
ZIP code: | 10309 |
County: | New York |
Place of Formation: | New York |
Address: | 121 RADIGAN AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SHAPIRO | Chief Executive Officer | 121 RADIGAN AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 RADIGAN AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-10 | 1997-10-16 | Address | 121 RADIGAN AVE, STATEN ISLAND, NY, 10309, 4214, USA (Type of address: Principal Executive Office) |
1993-12-07 | 1995-07-10 | Address | 2 MELISSA DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 1995-07-10 | Address | 2 MELISSA DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Principal Executive Office) |
1993-12-07 | 1995-07-10 | Address | 2 MELISSA DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Service of Process) |
1992-10-30 | 1993-12-07 | Address | 15 HOLLY DRIVE, RANDOLPH, NJ, 07869, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191018060181 | 2019-10-18 | BIENNIAL STATEMENT | 2019-10-01 |
171026006283 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
131010006451 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111213002148 | 2011-12-13 | BIENNIAL STATEMENT | 2011-10-01 |
091019002746 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State