Search icon

HBE SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HBE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 2009 (16 years ago)
Date of dissolution: 09 Aug 2018
Entity Number: 3866812
ZIP code: 10504
County: Albany
Place of Formation: Delaware
Address: ATTN: SUBPOENA PROCESSING, ONE NEW ORCHARD ROAD, ARMONK, NY, United States, 10504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
IBM CORPORATION DOS Process Agent ATTN: SUBPOENA PROCESSING, ONE NEW ORCHARD ROAD, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
800495333
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-04 2018-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-04 2018-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-27 2016-08-04 Address 415 MADISON AVE., 13TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-12-27 2013-11-27 Address 460 PARK AVE S, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-14 2011-12-27 Address FOX ROTHSCHILD LLP, 100 PARK AVENUE, 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180809000272 2018-08-09 SURRENDER OF AUTHORITY 2018-08-09
171012006255 2017-10-12 BIENNIAL STATEMENT 2017-10-01
161018006127 2016-10-18 BIENNIAL STATEMENT 2015-10-01
160804000910 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
131127006173 2013-11-27 BIENNIAL STATEMENT 2013-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State