Name: | HILBURG & ASSOCIATES INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Oct 2002 (22 years ago) |
Date of dissolution: | 28 Feb 2008 |
Entity Number: | 2818787 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2008-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-10-01 | 2005-05-03 | Address | 450 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-10-08 | 2004-10-01 | Address | ATT: SECRETARY, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-10-03 | 2002-10-08 | Address | 437 MADISON AVENUE, ATTENTION: SECRETARY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080228000778 | 2008-02-28 | SURRENDER OF AUTHORITY | 2008-02-28 |
061016002342 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
050503000353 | 2005-05-03 | CERTIFICATE OF CHANGE | 2005-05-03 |
041001002088 | 2004-10-01 | BIENNIAL STATEMENT | 2004-10-01 |
021008000225 | 2002-10-08 | CERTIFICATE OF CHANGE | 2002-10-08 |
021003000209 | 2002-10-03 | APPLICATION OF AUTHORITY | 2002-10-03 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State