HBMJ CONSULTING LLC
Headquarter
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State