Search icon

HAMILTON BUSINESS SERVICES, INC.

Headquarter

Company Details

Name: HAMILTON BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1973 (52 years ago)
Date of dissolution: 02 Sep 2016
Entity Number: 262194
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 20 LEBANON ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 LEBANON ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JULIETTE WACHTELL Chief Executive Officer C/O LIVINGSTON, WACHTELL & CO, 20 LEBANON ROAD, SCARSDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
842399
State:
FLORIDA

History

Start date End date Type Value
1973-05-24 1976-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-05-24 1992-11-24 Address 19 W. 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160902000057 2016-09-02 CERTIFICATE OF DISSOLUTION 2016-09-02
150513006092 2015-05-13 BIENNIAL STATEMENT 2015-05-01
20140909015 2014-09-09 ASSUMED NAME CORP INITIAL FILING 2014-09-09
130514006488 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110615003130 2011-06-15 BIENNIAL STATEMENT 2011-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State