HYPOXICO INC.

Name: | HYPOXICO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1997 (28 years ago) |
Entity Number: | 2122880 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 LEXINGTON AVE, STE 249, NEW YORK, NY, United States, 10010 |
Principal Address: | 50 LEXINGTON AVE, STE. 249, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 LEXINGTON AVE, STE 249, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GARY KOTLIAR | Chief Executive Officer | 50 LEXINGTON AVE, SUITE 249, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-11 | 2007-04-10 | Address | 50 LEXINGTON AVE, SUITE 243, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2003-03-11 | Address | 50 LEXINGTON AVENUE, SUITE 249, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1999-04-26 | 2003-03-11 | Address | 50 LEXINGTON AVE., STE. 249, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1999-04-26 | 2003-03-11 | Address | P.O. BOX 2021, NEW YORK, NY, 10159, 2021, USA (Type of address: Service of Process) |
1997-03-14 | 1999-04-26 | Address | 50 LEXINGTON AVENUE SUITE 249, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110330002094 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090319002729 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070410002224 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050420002626 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030311002533 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State