HL CAPITAL PARTNERS, LTD.

Name: | HL CAPITAL PARTNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2004 (21 years ago) |
Entity Number: | 3064576 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 101 JACKSON AVE, APT. 3 E, MINEOLA, NY, United States, 11501 |
Address: | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMILTON LIN | Chief Executive Officer | 101 JACKSON AVE, APT. 3 E, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-05 | 2011-05-13 | Address | 101 JACKSON AVE, APT. 3 E, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-06-08 | 2008-06-05 | Address | 29 SOUTH 17TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2008-06-05 | Address | 29 SOUTH 17TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2004-06-10 | 2008-06-05 | Address | 29 SOUTH 17TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110513000868 | 2011-05-13 | CERTIFICATE OF CHANGE | 2011-05-13 |
100708002449 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080605002583 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
060830000488 | 2006-08-30 | CERTIFICATE OF AMENDMENT | 2006-08-30 |
060608002878 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State