Name: | HI RESOLUTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2006 (18 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 3435999 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, SUITE 3, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-19 | 2012-06-07 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2011-01-19 | 2012-06-07 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-11-10 | 2011-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-11-10 | 2011-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218000403 | 2020-12-18 | CERTIFICATE OF MERGER | 2020-12-31 |
120607000384 | 2012-06-07 | CERTIFICATE OF CHANGE | 2012-06-07 |
110119000076 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
061110000417 | 2006-11-10 | CERTIFICATE OF INCORPORATION | 2006-11-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State