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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOEL Z HYATT | Chief Executive Officer | 1215 SUPERIOR AVENUE, CLEVELAND, OH, United States, 44114 |
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) |
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