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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRENT WARRINGTON | Chief Executive Officer | 770 W PARMER LANE,, BUILDING D FLOOR 3, AUSTIN, TX, United States, 78729 |
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) |
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