Search icon

HLP SOFTWARE COMPANY INC.

Company Details

Name: HLP SOFTWARE COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 04 Mar 1993
Entity Number: 1177069
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1215 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOEL Z HYATT Chief Executive Officer 1215 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114

History

Start date End date Type Value
1993-03-04 1993-03-09 Address 1215 SUPERIOR AVE., CLEVELAND, OH, 44114, USA (Type of address: Service of Process)
1987-06-08 1993-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-08 1993-03-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930309002092 1993-03-09 BIENNIAL STATEMENT 1992-06-01
930304000118 1993-03-04 SURRENDER OF AUTHORITY 1993-03-04
900831000469 1990-08-31 CERTIFICATE OF AMENDMENT 1990-08-31
B505784-4 1987-06-08 APPLICATION OF AUTHORITY 1987-06-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State