Search icon

HMSY

Company Details

Name: HMSY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 2013 (12 years ago)
Date of dissolution: 12 Nov 2021
Entity Number: 4434120
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: HMS HOLDINGS CORP.
Fictitious Name: HMSY
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038

DOS Process Agent

Name Role Address
HMS HOLDINGS CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL SALEH Chief Executive Officer 5615 HIGH POINT DRIVE, IRVING, TX, United States, 75038

History

Start date End date Type Value
2021-11-13 2021-11-13 Address 5615 HIGH POINT DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2019-07-03 2021-11-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-07-01 2021-11-13 Address 5615 HIGH POINT DRIVE, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211113000673 2021-11-12 CERTIFICATE OF TERMINATION 2021-11-12
210722000374 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190703060339 2019-07-03 BIENNIAL STATEMENT 2019-07-01
SR-64300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State