Search icon

HBS, LTD.

Company Details

Name: HBS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1719170
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018
Address: NEIL BLUMSTEIN, 1400 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL BLUMSTEIN Chief Executive Officer 136 HEMLOCK RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEIL BLUMSTEIN, 1400 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-05-16 2001-04-24 Address 1400 BROADWAY, NEW YORK, NY, 10018, 5203, USA (Type of address: Chief Executive Officer)
1997-05-16 2001-04-24 Address C/O HARRY KALT, 1400 BROADWAY, NEW YORK, NY, 10018, 5203, USA (Type of address: Principal Executive Office)
1997-05-16 2001-04-24 Address 350 FIFTH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
1993-04-16 1997-05-16 Address 350 FIFTH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749013 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010424002761 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990427002547 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970516002579 1997-05-16 BIENNIAL STATEMENT 1997-04-01
940922000492 1994-09-22 CERTIFICATE OF AMENDMENT 1994-09-22
930416000190 1993-04-16 CERTIFICATE OF INCORPORATION 1993-04-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State