Search icon

THE HYMAN COMPANIES, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NAT L HYMAN Chief Executive Officer 727 N MEADOW ST, ALLENTOWN, PA, United States, 18102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 727 NORTH MEADOW ST, Allentown, PA, United States, 18102

History

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)

Filings

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