Search icon

HLR SERVICE CORPORATION

Company Details

Name: HLR SERVICE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1970 (55 years ago)
Entity Number: 233152
ZIP code: 07424
County: New York
Place of Formation: Delaware
Address: 150 CLOVE ROAD, SUITE 8, LITTLE FALLS, NJ, United States, 07424

Chief Executive Officer

Name Role Address
SEAN A. JOHNSTON - VICE PRESIDENT & SECRETARY Chief Executive Officer 1 DNA WAY, MS 49, SOUTH SAN FRANCISCO, CA, United States, 94080

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 150 CLOVE ROAD, SUITE 8, LITTLE FALLS, NJ, United States, 07424

History

Start date End date Type Value
2019-01-28 2020-06-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-25 2019-02-14 Address 150 CLOVE ROAD, SUITE 8, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer)
2012-04-04 2014-04-25 Address 340 KINGSLAND STREET, NUTLEY, NJ, 07110, 1150, USA (Type of address: Chief Executive Officer)
2010-05-13 2014-04-25 Address 340 KINGSLAND STREET, NUTLEY, NJ, 07110, 1150, USA (Type of address: Principal Executive Office)
2010-05-13 2012-04-04 Address 340 KINGSLAND STREET, NUTLEY, NJ, 07110, 1150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200626060319 2020-06-26 BIENNIAL STATEMENT 2020-04-01
190214060122 2019-02-14 BIENNIAL STATEMENT 2018-04-01
SR-2864 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2865 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170807034 2017-08-07 ASSUMED NAME LLC DISCONTINUANCE 2017-08-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State