Name: | HL LEGAL SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Jan 2018 |
Entity Number: | 3875098 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | 5 RAILROAD AVENUE, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HL LEGAL SEARCH, INC. | DOS Process Agent | 5 RAILROAD AVENUE, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
HAYLIN LOW | Chief Executive Officer | 5 RAILROAD AVENUE, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-21 | 2013-11-08 | Address | 5 RAILROAD AVE, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2011-11-21 | 2013-11-08 | Address | 5 RAILROAD AVE, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
2009-11-04 | 2011-09-08 | Address | 18 GRANITE RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180124000222 | 2018-01-24 | CERTIFICATE OF DISSOLUTION | 2018-01-24 |
131108006567 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111121002082 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
110908000814 | 2011-09-08 | CERTIFICATE OF CHANGE | 2011-09-08 |
091104000277 | 2009-11-04 | CERTIFICATE OF INCORPORATION | 2009-11-04 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State