Search icon

HYPERION FUNDING 1993 CORP.

Company Details

Name: HYPERION FUNDING 1993 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1993 (32 years ago)
Date of dissolution: 11 Mar 2002
Entity Number: 1740891
ZIP code: 11553
County: New York
Place of Formation: Delaware
Address: 50 CHARLES LINDBERGH BLVD, SUITE 500, UNIONDALE, NY, United States, 11553

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LEWIS S RANIERI Chief Executive Officer RANIERI AND CO INC STE 500, 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
SCOTT A SHAY C/O RANIERI & CO INC. DOS Process Agent 50 CHARLES LINDBERGH BLVD, SUITE 500, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
1999-04-07 2001-07-11 Address LAURA MCCABE BRANDT ESQ S-500, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-04-25 1999-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-25 1999-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-02-14 2001-07-11 Address RANIERI AND CO INC_____STE 500, 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1996-02-14 2001-07-11 Address 50 CHARLES LINDBERGH BLVD, STE 500, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020311000319 2002-03-11 CERTIFICATE OF TERMINATION 2002-03-11
010711002541 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990407000253 1999-04-07 CERTIFICATE OF CHANGE 1999-04-07
970819002366 1997-08-19 BIENNIAL STATEMENT 1997-07-01
970425000510 1997-04-25 CERTIFICATE OF CHANGE 1997-04-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State