Search icon

HLEA HOLDINGS, INC.

Company Details

Name: HLEA HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1960 (65 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 125485
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 225 EAST 2ND ST, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 EAST 2ND ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RONALD BUTTNER Chief Executive Officer 225 EAST 2ND ST, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2010-02-01 2014-02-07 Address 225 E. 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-02-04 2010-02-01 Address 225 E. 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-02-04 2017-03-10 Address 11 FLOWER LANE, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2008-02-04 2014-02-07 Address 225 E. 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2004-01-08 2008-02-04 Address 11 FLOWER LANE, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180629000305 2018-06-29 CERTIFICATE OF DISSOLUTION 2018-06-29
171018000410 2017-10-18 CERTIFICATE OF AMENDMENT 2017-10-18
170310006305 2017-03-10 BIENNIAL STATEMENT 2016-01-01
20141029061 2014-10-29 ASSUMED NAME CORP INITIAL FILING 2014-10-29
140207002185 2014-02-07 BIENNIAL STATEMENT 2014-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State