Name: | HLI SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2005 (20 years ago) |
Branch of: | HLI SOLUTIONS, INC., Connecticut (Company Number 0165134) |
Entity Number: | 3218536 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | HLI SOLUTIONS, INC. |
Principal Address: | 701 Millennium Blvd, Greenville, SC, United States, 29607 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
corporate creations network inc. | Agent | 600 mamaroneck avenue, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
WILLIAM TOLLEY | Chief Executive Officer | 701 MILLENNIUM BLVD, GREENVILLE, SC, United States, 29607 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 701 MILLENNIUM BLVD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 701 MILLENNIUM BLVD, GREENVILLE, FL, 29607, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 701 MILLENNIUM BLVD, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 40 WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001124 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601002117 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220318001962 | 2022-03-18 | CERTIFICATE OF AMENDMENT | 2022-03-18 |
210611060465 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
190603061046 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State