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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HBMJ CONSULTING LLC, FLORIDA | M17000008267 | FLORIDA |
Headquarter of | HBMJ CONSULTING LLC, ILLINOIS | LLC_02447177 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HBMJ CONSULTING PROFIT SHARING PLAN | 2016 | 450538868 | 2017-07-18 | HBMJ CONSULTING | 30 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-18 |
Name of individual signing | DANIEL HUNTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8009036167 |
Plan sponsor’s address | ONE STAHL WAY, MONROE, NY, 10950 |
Signature of
Role | Plan administrator |
Date | 2016-06-24 |
Name of individual signing | DANIEL HUNTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8009036167 |
Plan sponsor’s address | 11 WEST AVE., CHESTER, NY, 10918 |
Signature of
Role | Plan administrator |
Date | 2015-06-30 |
Name of individual signing | DANIEL HUNTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8009036167 |
Plan sponsor’s address | 11 WEST AVE., CHESTER, NY, 10918 |
Signature of
Role | Plan administrator |
Date | 2014-05-04 |
Name of individual signing | DANIEL HUNTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8009036167 |
Plan sponsor’s address | 1 STAHL WAY, MONROER, NY, 10950 |
Signature of
Role | Plan administrator |
Date | 2013-07-13 |
Name of individual signing | DANIEL HUNTER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8009036167 |
Plan sponsor’s address | 11 WEST AVE., CHESTER, NY, 10918 |
Plan administrator’s name and address
Administrator’s EIN | 450538868 |
Plan administrator’s name | HBMJ CONSULTING |
Plan administrator’s address | 11 WEST AVE., CHESTER, NY, 10918 |
Administrator’s telephone number | 8009036167 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | DANIEL HUNTER |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
100427002594 | 2010-04-27 | BIENNIAL STATEMENT | 2010-05-01 |
080522002231 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
070821001076 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
060427002299 | 2006-04-27 | BIENNIAL STATEMENT | 2006-05-01 |
040907000068 | 2004-09-07 | AFFIDAVIT OF PUBLICATION | 2004-09-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State