Search icon

H W L M CORP.

Company Details

Name: H W L M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1996 (29 years ago)
Entity Number: 1991431
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 34 E. BROADWAY, RM 101, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAIVIAN LAM Chief Executive Officer 34 E. BROADWAY, RM 101, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
H W L M CORP. DOS Process Agent 34 E. BROADWAY, RM 101, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2008-01-23 2012-01-25 Address 34 E. BROADWAY, RM # 101, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-02-07 2008-01-23 Address 34 E. BROADWAY, RM # 101, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-02-07 2012-01-25 Address 34 E. BROADWAY RM # 101, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-02-07 2012-01-25 Address 34 E. BROADWAY, RM # 101, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1996-01-19 2000-02-07 Address 39 BOWERY STREET, ROOM 607, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314000463 2022-03-14 BIENNIAL STATEMENT 2022-01-01
200103061878 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007833 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160822006294 2016-08-22 BIENNIAL STATEMENT 2016-01-01
140307002658 2014-03-07 BIENNIAL STATEMENT 2014-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State