Name: | HBI INTERNATIONAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1984 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 949250 |
ZIP code: | 13501 |
County: | New York |
Place of Formation: | New York |
Address: | 1624 GENESEE ST, UTICA, NY, United States, 13501 |
Principal Address: | 111 JOHN ST, STE 1700, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETRONE & PETRONE | DOS Process Agent | 1624 GENESEE ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
ANTHONY PIAZZA | Chief Executive Officer | 111 JOHN ST, STE 1700, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-05 | 2006-12-12 | Address | 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-01-05 | 2006-12-12 | Address | 111 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2001-01-05 | 2006-12-12 | Address | 111 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2001-01-05 | Address | MR JOHN DOLIAS, 111 JOHN STREET SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2001-01-05 | Address | HBI INTERNATIONAL LTD, 111 JOHN STREET SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109381 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061212002401 | 2006-12-12 | BIENNIAL STATEMENT | 2006-12-01 |
050125002578 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
010105002267 | 2001-01-05 | BIENNIAL STATEMENT | 2000-12-01 |
970604002058 | 1997-06-04 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State