Name: | HLA OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 4233261 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | HOME LOANS ASSIST CORPORATION |
Fictitious Name: | HLA OF NEW YORK |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1499 W 121ST AVE #320, WESTMINSTER, CO, United States, 80234 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KYLE KOLB | Chief Executive Officer | 1499 W. 121ST AVE #320, WESTMINSTER, CO, United States, 80234 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-02 | 2018-04-03 | Address | 1499 W. 121ST AVE, #310, WESTMINSTER, CO, 80234, USA (Type of address: Service of Process) |
2014-04-17 | 2018-04-03 | Address | 1499 W. 121ST AVE #320, WESTMINSTER, CO, 80234, USA (Type of address: Principal Executive Office) |
2012-11-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-11-14 | 2016-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-04-19 | 2012-11-14 | Address | 11851 BRADBURN BOULEVARD, WESTMINSTER, CO, 80031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000400 | 2020-01-14 | CERTIFICATE OF TERMINATION | 2020-01-14 |
SR-60355 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60356 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007229 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160902006918 | 2016-09-02 | BIENNIAL STATEMENT | 2016-04-01 |
140417006384 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
121114000507 | 2012-11-14 | CERTIFICATE OF CHANGE | 2012-11-14 |
120419000178 | 2012-04-19 | APPLICATION OF AUTHORITY | 2012-04-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State