H.I.I. CORP.

Name: | H.I.I. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 2012 (13 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 4324518 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 37 WEST 39TH STREET, SUITE 1005, New York, NY, United States, 10018 |
Principal Address: | 37 WEST 39TH STREET, SUITE 1005, NEW YORK, NY, United States, 10018 |
Contact Details
Phone +1 212-686-0401
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.I.I. CORP. | DOS Process Agent | 37 WEST 39TH STREET, SUITE 1005, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GREGORY MADZIO | Chief Executive Officer | 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, United States, 10018 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2033902-DCA | Active | Business | 2016-03-02 | 2025-02-28 |
1468427-DCA | Inactive | Business | 2013-07-01 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2025-03-06 | Address | 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 330 WEST 38TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 37 W 39TH STREET,, SUITE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004197 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
241106003693 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
230213002269 | 2023-02-13 | BIENNIAL STATEMENT | 2022-11-01 |
210318060622 | 2021-03-18 | BIENNIAL STATEMENT | 2020-11-01 |
181107006674 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549667 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3549666 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3283757 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
3283756 | TRUSTFUNDHIC | INVOICED | 2021-01-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2989316 | LICENSE REPL | CREDITED | 2019-02-26 | 15 | License Replacement Fee |
2989318 | LICENSE REPL | CREDITED | 2019-02-26 | 15 | License Replacement Fee |
2974870 | TRUSTFUNDHIC | INVOICED | 2019-02-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2974871 | RENEWAL | INVOICED | 2019-02-04 | 100 | Home Improvement Contractor License Renewal Fee |
2507758 | RENEWAL | INVOICED | 2016-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2507757 | TRUSTFUNDHIC | INVOICED | 2016-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State