Search icon

HB COMPUTING SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HB COMPUTING SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1992 (33 years ago)
Entity Number: 1604907
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: C/O LEMERY GREISLER, 50 BEAVER ST, ALBANY, NY, United States, 12207
Principal Address: 16 INVERNESS LANE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES E BRAMAN DOS Process Agent C/O LEMERY GREISLER, 50 BEAVER ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HENRY H. BAILEY Chief Executive Officer 16 INVERNESS LANE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2021-02-16 2025-05-06 Address C/O LEMERY GREISLER, 50 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-29 2021-02-16 Address C/O LEMERY GREISLER, 50 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1998-02-27 2014-05-29 Address C/O JAMES E BRAMAN ESQ, 90 STATE STREET STE 1501, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-07-28 2025-05-06 Address 16 INVERNESS LANE, CLIFTON PARK, NY, 12065, 1235, USA (Type of address: Chief Executive Officer)
1992-01-21 1998-02-27 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506002146 2025-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-28
210216061108 2021-02-16 BIENNIAL STATEMENT 2020-01-01
140529002114 2014-05-29 BIENNIAL STATEMENT 2014-01-01
120201002982 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100127002359 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State