Name: | GEORGE BIEBEL, CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1998 (27 years ago) |
Entity Number: | 2237885 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-755-2159
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BIEBEL | DOS Process Agent | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE BIEBEL | Chief Executive Officer | 20 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1160102-DCA | Active | Business | 2004-02-11 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-10 | 2025-05-09 | Address | 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-03-12 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-12 | 2025-05-09 | Address | 20 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000739 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
140519002029 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120417002260 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
080403002094 | 2008-04-03 | BIENNIAL STATEMENT | 2008-03-01 |
060404002276 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554767 | RENEWAL | INVOICED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3554766 | TRUSTFUNDHIC | INVOICED | 2022-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3261337 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
3261336 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906061 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906060 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2492001 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2492000 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1862020 | RENEWAL | INVOICED | 2014-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
1862019 | TRUSTFUNDHIC | INVOICED | 2014-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State