Search icon

HL LEGAL SEARCH, INC.

Company Details

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

DOS Process Agent

Name Role Address
HL LEGAL SEARCH, INC. DOS Process Agent 5 RAILROAD AVENUE, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
HAYLIN LOW Chief Executive Officer 5 RAILROAD AVENUE, COLD SPRING, NY, United States, 10516

History

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)

Filings

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