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
Name | Role | Address |
---|---|---|
BO GUSTAVSSON | Chief Executive Officer | 1817 SYCAMORE DRIVE, QUAKERTOWN, PA, United States, 18951 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF BARRY SILBERZWEIG | DOS Process Agent | 271 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10016 |
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) |
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