Search icon

B-HATTAN, INC.

Company Details

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

Agent

Name Role Address
JOHN SCHREIBER Agent 114 WEST 86TH STREET, APT. 11B, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
SAM SCHREIBER DOS Process Agent 202 W 96th St, Ofc 1B, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
BILL SCHREIBER Chief Executive Officer 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075

History

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)

Filings

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