Search icon

HBGS CONSULTING, INC.

Company Details

Name: HBGS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1999 (25 years ago)
Date of dissolution: 07 Jan 2010
Entity Number: 2451450
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1817 SYCAMORE DRIVE, QUAKERTOWN, PA, United States, 18951
Address: 271 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BO GUSTAVSSON Chief Executive Officer 1817 SYCAMORE DRIVE, QUAKERTOWN, PA, United States, 18951

DOS Process Agent

Name Role Address
LAW OFFICES OF BARRY SILBERZWEIG DOS Process Agent 271 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-12-27 2010-01-04 Address 1817 SYCAMORE DRIVE, QUAKERTOWN, PA, 18951, USA (Type of address: Chief Executive Officer)
2003-11-25 2007-12-27 Address 20 2ND ST T204, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2003-11-25 2007-12-27 Address 20 2ND ST T204, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2001-12-14 2003-11-25 Address 20 2ND ST, T2210, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2001-12-14 2003-11-25 Address 20 2ND ST, T2210, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
1999-12-17 2003-11-25 Address ATTN: BARRY SILBERZWEIG, 271 MADISON AVENUE THIRD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100107000922 2010-01-07 CERTIFICATE OF DISSOLUTION 2010-01-07
100104002852 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071227002608 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060124003138 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031125002339 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011214002568 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991217001100 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Date of last update: 06 Feb 2025

Sources: New York Secretary of State