Search icon

HSB ASSOCIATES, INC.

Headquarter

Company Details

Name: HSB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1981 (44 years ago)
Entity Number: 702720
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: ONE STATE STREET, HARTFORD, CT, United States, 06102
Address: 100 WALL STREET, SUITE 701, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000000

Share Par Value 0.02

Type PAR VALUE

DOS Process Agent

Name Role Address
HSB ASSOCIATES, INC. DOS Process Agent 100 WALL STREET, SUITE 701, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID FIRSTENBERG, PRESIDENT Chief Executive Officer ONE STATE STREET, HARTFORD, CT, United States, 06102

Links between entities

Type:
Headquarter of
Company Number:
939073
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-937-868
State:
Alabama
Type:
Headquarter of
Company Number:
c34656dc-90d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0168210
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300V2X2ZV1EF0C234

Registration Details:

Initial Registration Date:
2015-04-02
Next Renewal Date:
2025-02-17
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-01 2025-05-01 Address ONE STATE STREET, HARTFORD, CT, 06102, 5024, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address ONE STATE STREET, HARTFORD, CT, 06102, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.02
2023-05-22 2023-05-22 Address ONE STATE STREET, HARTFORD, CT, 06102, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address ONE STATE STREET, HARTFORD, CT, 06102, 5024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047178 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230522000499 2023-05-22 BIENNIAL STATEMENT 2023-05-01
210527060127 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190531060048 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170512006180 2017-05-12 BIENNIAL STATEMENT 2017-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State