Search icon

HBLI (USA), INC.

Headquarter

Company Details

Name: HBLI (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1984 (41 years ago)
Date of dissolution: 27 Nov 2001
Entity Number: 946869
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 200 S. WACKER DRIVE, #770, CHICAGO, IL, United States, 60606
Address: ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OFFICE OF GENERAL COUNSEL Agent PHILIP S. TOOHEY, 1 MARINE MIDLAND CTR., BUFFALO, NY, 14203

Chief Executive Officer

Name Role Address
PETER J. ZIMMERER Chief Executive Officer 200 S. WACKER DRIVE, #770, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
PHILIP S. TOOHEY DOS Process Agent ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, United States, 14203

Links between entities

Type:
Headquarter of
Company Number:
CORP_59529625
State:
ILLINOIS

History

Start date End date Type Value
1998-09-23 2000-10-11 Address 190 SOUTH LASALLE ST, STE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
1998-09-23 2000-10-11 Address 190 SOUTH LASALLE ST, STE 1100, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
1993-05-26 1998-09-23 Address ONE MARINE MIDLAND CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Chief Executive Officer)
1993-05-26 1998-09-23 Address ONE MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1989-12-05 1993-05-26 Address ATT:PHILIP S. TOOHEY, 1 MARINE MIDLAND CTR., BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011127000008 2001-11-27 CERTIFICATE OF DISSOLUTION 2001-11-27
001011002014 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980923002196 1998-09-23 BIENNIAL STATEMENT 1998-09-01
971016002098 1997-10-16 BIENNIAL STATEMENT 1996-09-01
970731000461 1997-07-31 CERTIFICATE OF AMENDMENT 1997-07-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State