Search icon

HLI SOLUTIONS, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
WILLIAM TOLLEY Chief Executive Officer 701 MILLENNIUM BLVD, GREENVILLE, SC, United States, 29607

History

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)

Filings

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