Name: | HI2 INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2014 (11 years ago) |
Entity Number: | 4617885 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HI2 INC. |
Address: | 50 Main Street, Suite 1000, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
HI2 INC. | DOS Process Agent | 50 Main Street, Suite 1000, White Plains, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
JINLONG WANG | Chief Executive Officer | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 50 MAIN STREET, SUITE 1000, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 747 THIRD AVE., 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 747 THIRD AVE., SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 747 THIRD AVE., 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2023-02-22 | Address | 747 THIRD AVE., SUITE 2601, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034772 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230222000009 | 2023-02-22 | BIENNIAL STATEMENT | 2022-08-01 |
220618001000 | 2022-06-17 | CERTIFICATE OF AMENDMENT | 2022-06-17 |
220616002011 | 2022-06-16 | BIENNIAL STATEMENT | 2020-08-01 |
190910060485 | 2019-09-10 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State