Name: | HLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (25 years ago) |
Entity Number: | 2456507 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1270 BROADWAY, STE 801, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYUN YONG CHUNG | Chief Executive Officer | 1270 BROADWAY, STE 801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1270 BROADWAY, STE 801, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-16 | 2018-10-15 | Address | 844 6TH AVE, SUITE #505/506, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-01-16 | 2018-10-15 | Address | 844 6TH AVE, SUITE #505/506, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-01-16 | 2018-10-15 | Address | 844 6TH AVE, SUITE #505/506, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-03 | 2002-01-16 | Address | 1049 MARTIN PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181029000575 | 2018-10-29 | CERTIFICATE OF CHANGE | 2018-10-29 |
181015002039 | 2018-10-15 | BIENNIAL STATEMENT | 2018-01-01 |
020116002477 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000103000309 | 2000-01-03 | CERTIFICATE OF INCORPORATION | 2000-01-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State