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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ASMIR HASANBEGOVIC | Chief Executive Officer | 105-07 66TH RD, 4C, QUEENS, NY, United States, 11375 |
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.
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 |
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