Search icon

HMS BUSINESS SERVICES INC.

Company Details

Name: HMS BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2002 (22 years ago)
Date of dissolution: 01 Apr 2015
Entity Number: 2857651
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5615 HIGH POINT DR, IRVING, TX, United States, 75038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM C LUCIA Chief Executive Officer 5615 HIGH POINT DR, IRVING, TX, United States, 75038

Agent

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

History

Start date End date Type Value
2014-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-05 2014-07-15 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-12-05 2014-07-15 Address 401 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-10-19 2014-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2014-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-29 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-03-29 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-27 2012-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-27 2012-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36474 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150401000284 2015-04-01 CERTIFICATE OF MERGER 2015-04-01
141201007605 2014-12-01 BIENNIAL STATEMENT 2014-12-01
140801000409 2014-08-01 CERTIFICATE OF CHANGE 2014-08-01
140715002208 2014-07-15 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
121205006171 2012-12-05 BIENNIAL STATEMENT 2012-12-01
121019000995 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001204 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120329000815 2012-03-29 CERTIFICATE OF CHANGE 2012-03-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State