Name: | THE HEMISPHERE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1993 (32 years ago) |
Entity Number: | 1715949 |
ZIP code: | 11787 |
County: | Nassau |
Place of Formation: | New York |
Address: | 221 MT. PLEASANT ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE HEMISPHERE GROUP, INC. | DOS Process Agent | 221 MT. PLEASANT ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ADAM GREEN | Chief Executive Officer | 221 MT. PLEASANT ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-29 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-03 | 2024-04-18 | Address | 221 MT. PLEASANT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2024-04-18 | Address | 221 MT. PLEASANT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2006-10-17 | 2021-06-03 | Address | 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2006-10-17 | 2021-06-03 | Address | 653 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000290 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
210603060898 | 2021-06-03 | BIENNIAL STATEMENT | 2019-04-01 |
110428002329 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090403002900 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070417002604 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State