HYPERION SOFTWARE OPERATIONS INC.

Name: | HYPERION SOFTWARE OPERATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1986 (39 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1104533 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 900 LONG RIDGE RD, STAMFORD, CT, United States, 06902 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES A PERAKIS | Chief Executive Officer | 900 LONG RIDGE RD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-12 | 1995-01-12 | Name | HYPERION SOFTWARE CORPORATION |
1995-01-12 | 1995-12-12 | Name | HYPERION SOFTWARE CORPORATION |
1993-09-29 | 1998-08-20 | Address | 777 LONG RIDGE ROAD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1998-08-20 | Address | 15 MARVIN RIDGE PLACE, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
1991-10-23 | 1995-01-12 | Name | IMRS OPERATIONS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111026000274 | 2011-10-26 | CERTIFICATE OF TERMINATION | 2011-10-26 |
991103000012 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980820002012 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
951212000240 | 1995-12-12 | CERTIFICATE OF AMENDMENT | 1995-12-12 |
950112000419 | 1995-01-12 | CERTIFICATE OF AMENDMENT | 1995-01-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State