Name: | BILHUBER & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1987 (38 years ago) |
Entity Number: | 1135222 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 330 E 59TH ST, 6TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 E 59TH ST, 6TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY BILHUBER | Chief Executive Officer | 330 EAST 59TH STREET, FL 6, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-12 | 2019-01-02 | Address | 188 E 70TH ST, APT 20A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2006-06-12 | Address | 265 EAST 66TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2006-06-12 | Address | 19 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-02-05 | 2006-06-12 | Address | 19 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1987-01-09 | 1993-02-05 | Address | LANE & MITTENDORF, 99 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190102060824 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006643 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130108006915 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124002542 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090212002322 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State