Name: | HMI NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2017 (8 years ago) |
Date of dissolution: | 11 Jan 2021 |
Entity Number: | 5158894 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1762 AUTOMATION PARKWAY, SAN JOSE, CA, United States, 95131 |
Name | Role | Address |
---|---|---|
HMI NORTH AMERICA INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN LIU | Chief Executive Officer | 1762 AUTOMATION PARKWAY, SAN JOSE, CA, United States, 95131 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111000050 | 2021-01-11 | CERTIFICATE OF TERMINATION | 2021-01-11 |
190605060876 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79290 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170622000273 | 2017-06-22 | APPLICATION OF AUTHORITY | 2017-06-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State