Name: | THE HYMAN COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1995 (30 years ago) |
Entity Number: | 1979920 |
ZIP code: | 18102 |
County: | New York |
Place of Formation: | Delaware |
Address: | 727 NORTH MEADOW ST, Allentown, PA, United States, 18102 |
Principal Address: | 727 N MEADOW ST, ALLENTOWN, PA, United States, 18102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NAT L HYMAN | Chief Executive Officer | 727 N MEADOW ST, ALLENTOWN, PA, United States, 18102 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 727 NORTH MEADOW ST, Allentown, PA, United States, 18102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 727 N MEADOW ST, ALLENTOWN, PA, 18102, USA (Type of address: Chief Executive Officer) |
2017-06-14 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-14 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-06 | 2017-06-14 | Address | SHERATON NY HOTEL & TOWERS, 811 7TH AVE LOBBY 1, NY, NY, 10019, USA (Type of address: Registered Agent) |
2017-01-06 | 2017-06-14 | Address | SHERATON NY HOTEL & TOWERS, 811 7TH AVE LOBBY 1, NY, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002284 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211203000851 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191202060248 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006306 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
170614000159 | 2017-06-14 | CERTIFICATE OF CHANGE | 2017-06-14 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State