Name: | HYPERION SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1990 (35 years ago) |
Entity Number: | 1454073 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 350 WEST 57TH ST, SUITE 11G, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S NEWMAN | Chief Executive Officer | 350 WEST 57TH ST, SUITE 11G, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 WEST 57TH ST, SUITE 11G, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1998-06-19 | Address | 360 W. 55TH ST., APT 6F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1998-06-19 | Address | 360 W. 55TH ST., APT 6F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-02-11 | 1998-06-19 | Address | 360 W. 55TH ST., APT 6F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-06-07 | 1993-02-11 | Address | 360 WEST 55TH STREET, APT. 6F, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000619002162 | 2000-06-19 | BIENNIAL STATEMENT | 2000-06-01 |
980619002261 | 1998-06-19 | BIENNIAL STATEMENT | 1998-06-01 |
960612002372 | 1996-06-12 | BIENNIAL STATEMENT | 1996-06-01 |
000049008915 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930211002928 | 1993-02-11 | BIENNIAL STATEMENT | 1992-06-01 |
C149588-3 | 1990-06-07 | CERTIFICATE OF INCORPORATION | 1990-06-07 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State