Name: | HPB AVIATION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1996 (28 years ago) |
Date of dissolution: | 12 Oct 2004 |
Entity Number: | 2092409 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 65 E 55TH ST 30TH FLR, NEW YORK, NY, United States, 10022 |
Principal Address: | 15 DOLMA RD, SCARSDALE, NY, United States, 10583 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HOWARD P BERKOWITZ | Chief Executive Officer | 15 DOLMA RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 E 55TH ST 30TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 2000-12-19 | Address | 888 SEVENTH AVE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041012000376 | 2004-10-12 | CERTIFICATE OF TERMINATION | 2004-10-12 |
021219002154 | 2002-12-19 | BIENNIAL STATEMENT | 2002-12-01 |
001219002308 | 2000-12-19 | BIENNIAL STATEMENT | 2000-12-01 |
981217002400 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
961212000410 | 1996-12-12 | APPLICATION OF AUTHORITY | 1996-12-12 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State