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
Name | Role | Address |
---|---|---|
NEIL BLUMSTEIN | Chief Executive Officer | 136 HEMLOCK RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NEIL BLUMSTEIN, 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
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) |
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