Search icon

HBI FINAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HBI FINAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1952 (73 years ago)
Date of dissolution: 01 Aug 2019
Entity Number: 83086
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 46 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901
Principal Address: 390 STATE ROUTE 3, PLATTSBURG, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JOHN B PERIA Chief Executive Officer 390 STATE ROUTE 3, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2014-02-10 2018-12-04 Address 390 STATE ROUTE 3, PLATTSBURG, NY, 12901, USA (Type of address: Service of Process)
1998-01-27 2006-02-09 Address 390 STATE ROUTE 3, PLATTSBURGH, NY, 12901, 0806, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-01-27 Address 460 UPPER CORNELIA STREET, PLATTSBURGH, NY, 12901, 0806, USA (Type of address: Chief Executive Officer)
1993-02-04 2000-01-31 Address 460 UPPER CORNELIA ST, PLATTSBURGH, NY, 12901, 0806, USA (Type of address: Principal Executive Office)
1993-02-04 2014-02-10 Address PO BOX 806, PLATTSBURGH, NY, 12901, 0806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801000825 2019-08-01 CERTIFICATE OF DISSOLUTION 2019-08-01
181204000114 2018-12-04 CERTIFICATE OF AMENDMENT 2018-12-04
180716006402 2018-07-16 BIENNIAL STATEMENT 2018-01-01
140210002135 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120222002042 2012-02-22 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State