Search icon

HBMJ CONSULTING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HBMJ CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3051981
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
M17000008267
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_02447177
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
450538868
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-07 2019-01-28 Address 111 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-03 2017-11-07 Address 5 MARINE VIEW PLAZA, SUITE 404, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2007-08-21 2012-05-03 Address 11 WEST AVENUE SUITE 2, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2004-05-11 2007-08-21 Address 6 SURREY RD, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919003551 2022-09-19 BIENNIAL STATEMENT 2022-05-01
SR-39171 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171107000595 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
120503006069 2012-05-03 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State