Search icon

HSI USA INC.

Company Details

Name: HSI USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2014 (11 years ago)
Date of dissolution: 31 Jul 2020
Entity Number: 4609688
ZIP code: 10005
County: New York
Place of Formation: Utah
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 770 W PARMER LANE,, BUILDING D FLOOR 3, AUSTIN, TX, United States, 78729

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM 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
BRENT WARRINGTON Chief Executive Officer 770 W PARMER LANE,, BUILDING D FLOOR 3, AUSTIN, TX, United States, 78729

History

Start date End date Type Value
2016-08-25 2019-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-25 2019-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-13 2019-12-10 Address 11401 CENTURY OAKS TERRACE, SUITE 400, AUSTIN, TX, 78758, USA (Type of address: Chief Executive Officer)
2016-07-13 2016-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-13 2019-12-10 Address 575 MARKET STREET, SUITE 3650, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
2014-07-21 2016-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-21 2016-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731000273 2020-07-31 CERTIFICATE OF TERMINATION 2020-07-31
191210002024 2019-12-10 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
190418000685 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
180709006557 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160825000215 2016-08-25 CERTIFICATE OF CHANGE 2016-08-25
160713006260 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140721000973 2014-07-21 APPLICATION OF AUTHORITY 2014-07-21

Date of last update: 01 Feb 2025

Sources: New York Secretary of State