Search icon

HL7 INTERFACING INC.

Company Details

Name: HL7 INTERFACING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2022 (3 years ago)
Entity Number: 6379196
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 105-07 66TH RD, 4C, QUEENS, NY, United States, 11375

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ASMIR HASANBEGOVIC Chief Executive Officer 105-07 66TH RD, 4C, QUEENS, NY, United States, 11375

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ASMIR HASANBEGOVIC
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3350638

History

Start date End date Type Value
2022-09-30 2024-01-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-28 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2022-01-19 2022-03-28 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240103003864 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220930009262 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013666 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220119002289 2022-01-19 CERTIFICATE OF INCORPORATION 2022-01-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State