Name: | HBL TRADING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 27 Jul 2006 (19 years ago) |
Entity Number: | 3393573 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-17 | 2018-06-07 | Address | 326 E 65TH STREET SUITE 136, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2012-02-17 | 2016-06-27 | Address | 326 E 65TH STREET SUITE 136, NEW YORK, NY, 10065, USA (Type of address: Registered Agent) |
2010-03-01 | 2012-02-17 | Address | 1275 FIRST AVE SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2010-03-01 | 2012-02-17 | Address | 1275 FIRST AVE SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2009-02-10 | 2010-03-01 | Address | 1275 FIRST AVE STE 136, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-10-03 | 2010-03-01 | Address | 1275 FIRST AVE, STE 136, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2006-07-27 | 2009-02-10 | Address | CONSULTANTS, INC., 509 MADISON AVENUE, SUITE 612, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607000063 | 2018-06-07 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-06-07 |
160627000337 | 2016-06-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-07-27 |
120217000034 | 2012-02-17 | CERTIFICATE OF CHANGE | 2012-02-17 |
111117000636 | 2011-11-17 | ANNULMENT OF DISSOLUTION | 2011-11-17 |
DP-2008615 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100301000030 | 2010-03-01 | CERTIFICATE OF CHANGE | 2010-03-01 |
090210000184 | 2009-02-10 | CERTIFICATE OF CHANGE | 2009-02-10 |
081003000193 | 2008-10-03 | CERTIFICATE OF CHANGE | 2008-10-03 |
060727000628 | 2006-07-27 | CERTIFICATE OF INCORPORATION | 2006-07-27 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State