Name: | HLR PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2007 (18 years ago) |
Date of dissolution: | 20 Sep 2022 |
Entity Number: | 3483869 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 500 EIGHTH AVENUE, SUITE 4 NORTH, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 EIGHTH AVENUE, SUITE 4 NORTH, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-02 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-02 | 2023-01-28 | Address | 500 EIGHTH AVENUE, SUITE 4 NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000568 | 2022-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-20 |
080905000550 | 2008-09-05 | CERTIFICATE OF AMENDMENT | 2008-09-05 |
080610000996 | 2008-06-10 | CERTIFICATE OF AMENDMENT | 2008-06-10 |
070302000224 | 2007-03-02 | CERTIFICATE OF INCORPORATION | 2007-03-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-14 | No data | 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2303120 | SL VIO | INVOICED | 2016-03-18 | 1500 | SL - Sick Leave Violation |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State