Name: | HOERBIGER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2001 (23 years ago) |
Branch of: | HOERBIGER SERVICE INC., Florida (Company Number P01000116176) |
Entity Number: | 2713644 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 12206 Fairmont Pkwy, La Porte, TX, United States, 77571 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOERBIGER SERVICE INC., MISSISSIPPI | 579831 | MISSISSIPPI |
Headquarter of | HOERBIGER SERVICE INC., FLORIDA | P30781 | FLORIDA |
Headquarter of | HOERBIGER SERVICE INC., ILLINOIS | CORP_56111832 | ILLINOIS |
Headquarter of | HOERBIGER SERVICE INC., ILLINOIS | CORP_59734148 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JASON ADKINS | Chief Executive Officer | 12206 FAIRMONT PKWY, LA PORTE, TX, United States, 77571 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 12206 FAIRMONT PKWY, LA PORTE, TX, 77571, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 5613 DTC PARKWAY, SUITE 1050, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-16 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-01-10 | 2023-12-01 | Address | 5613 DTC PARKWAY, SUITE 1050, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2012-01-10 | Address | 5613 DTC PARKWAY, SUITE 1050, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2020-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-12-31 | 2020-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039932 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211202000770 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
201216000244 | 2020-12-16 | CERTIFICATE OF CHANGE | 2020-12-16 |
120110002174 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100330003144 | 2010-03-30 | BIENNIAL STATEMENT | 2009-12-01 |
011231000839 | 2001-12-31 | APPLICATION OF AUTHORITY | 2001-12-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State