Search icon

HMBC

Company Details

Name: HMBC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2004 (20 years ago)
Entity Number: 3140162
ZIP code: 10005
County: Nassau
Place of Formation: New Jersey
Foreign Legal Name: HERITAGE MORTGAGE BANKING CORP.
Fictitious Name: HMBC
Principal Address: 25 LINDSLEY DRIVE, SUITE 209, MORRISTOWN, NJ, United States, 07960
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
TOBY DATTOLO Chief Executive Officer 25 LINDSLEY DRIVE, SUITE 209, MORRISTOWN, NJ, United States, 07960

History

Start date End date Type Value
2019-01-28 2020-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060738 2020-12-09 BIENNIAL STATEMENT 2020-12-01
SR-40300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141201006534 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219006111 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002554 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081124002951 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061208002157 2006-12-08 BIENNIAL STATEMENT 2006-12-01
041220001148 2004-12-20 APPLICATION OF AUTHORITY 2004-12-20

Date of last update: 18 Jan 2025

Sources: New York Secretary of State