Search icon

HLA OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KYLE KOLB Chief Executive Officer 1499 W. 121ST AVE #320, WESTMINSTER, CO, United States, 80234

History

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)

Filings

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