Name: | HPB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1997 (28 years ago) |
Entity Number: | 2161348 |
ZIP code: | 07002 |
County: | Kings |
Place of Formation: | New York |
Address: | 63 N HOOK RD, BAYONNE, NJ, United States, 07002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HERZOG | Chief Executive Officer | 63 N HOOK RD, BAYONNE, NJ, United States, 07002 |
Name | Role | Address |
---|---|---|
DAVID HERZOG | DOS Process Agent | 63 N HOOK RD, BAYONNE, NJ, United States, 07002 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-24 | 2001-07-12 | Address | 420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2001-07-12 | Address | 420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2001-07-12 | Address | 420 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1997-07-11 | 1999-08-24 | Address | 622 CLINTON AVENUE, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070802002149 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
050927002420 | 2005-09-27 | BIENNIAL STATEMENT | 2005-07-01 |
030703002416 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010712002882 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990824002317 | 1999-08-24 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State