Name: | B-HATTAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1958 (67 years ago) |
Entity Number: | 113863 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 202 W 96th St, Ofc 1B, New York, NY, United States, 10025 |
Principal Address: | 202 WEST 96TH STREET, OFFICE 1B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCHREIBER | Agent | 114 WEST 86TH STREET, APT. 11B, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
SAM SCHREIBER | DOS Process Agent | 202 W 96th St, Ofc 1B, New York, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BILL SCHREIBER | Chief Executive Officer | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-02-13 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2019-01-18 | 2024-02-13 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2019-01-18 | 2020-10-01 | Address | 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2014-09-08 | 2019-01-18 | Address | 223 WEST 115TH ST, STE 1, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213002988 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
201001061562 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190118060423 | 2019-01-18 | BIENNIAL STATEMENT | 2018-10-01 |
141112002062 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
140908002078 | 2014-09-08 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State