Search icon

HIBNER MANAGEMENT, INC.

Company Details

Name: HIBNER MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1994 (30 years ago)
Date of dissolution: 03 Jan 2013
Entity Number: 1842589
ZIP code: 10001
County: New York
Place of Formation: New York
Address: ATTN: DORIS J HIBNER, 327 30TH STREET APT. 5H, NEW YORK, NY, United States, 10001
Principal Address: C/O DORIS J HIBNER, 327 WEST 30TH ST APT 5H, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DORIS J HIBNER, 327 30TH STREET APT. 5H, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DORIS J HIBNER Chief Executive Officer 327 WEST 30TH ST APT 5H, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-08-27 2000-12-04 Address 327 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-08-27 2000-12-04 Address 245 EIGHTH AVE, SUITE 135, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1994-08-08 1996-08-27 Address 327 30TH STREET, APT.5H, ATTN: DORIS J. HIBNER, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130103000568 2013-01-03 CERTIFICATE OF DISSOLUTION 2013-01-03
050519002427 2005-05-19 BIENNIAL STATEMENT 2004-08-01
021105002145 2002-11-05 BIENNIAL STATEMENT 2002-08-01
001204002694 2000-12-04 BIENNIAL STATEMENT 2000-08-01
960827002197 1996-08-27 BIENNIAL STATEMENT 1996-08-01
940808000303 1994-08-08 CERTIFICATE OF INCORPORATION 1994-08-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State