HRB SYSTEMS, INC.

Name: | HRB SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1959 (66 years ago) |
Date of dissolution: | 21 Dec 1999 |
Entity Number: | 122870 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 501 S JUPITER RD, GARLAND, TX, United States, 75042 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL D. KEEBAUGH | Chief Executive Officer | 1200 S. JUPITER RD., GARLAND, TX, United States, 75042 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-25 | 1999-09-16 | Address | 501 S JUPITER RD, GARLAND, TX, 75042, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1997-09-25 | Address | 6250 LBJ FREEWAY, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1997-09-25 | Address | 300 NORTH SCIENCE PARK ROAD, STATE COLLEGE, PA, 16804, USA (Type of address: Principal Executive Office) |
1986-02-24 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-24 | 1999-10-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991221000402 | 1999-12-21 | CERTIFICATE OF TERMINATION | 1999-12-21 |
991026001006 | 1999-10-26 | CERTIFICATE OF CHANGE | 1999-10-26 |
990916002205 | 1999-09-16 | BIENNIAL STATEMENT | 1999-09-01 |
970925002086 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
930701002354 | 1993-07-01 | BIENNIAL STATEMENT | 1992-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State