Search icon

HYPERMEDIA SOLUTIONS, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HYPERMEDIA SOLUTIONS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2001 (24 years ago)
Entity Number: 2600577
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7GWY4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-08-18

Contact Information

POC:
BRIAN SHU
Phone:
+1 212-546-7911

History

Start date End date Type Value
2019-05-06 2025-01-03 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-27 2019-05-06 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-08-30 2016-04-27 Address 18TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-02-03 2004-08-30 Address 1271 AVE OF THE AMERICAS, 44TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2001-01-31 2003-02-03 Address 1271 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000364 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230118000431 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104062971 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190506000251 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
190128060308 2019-01-28 BIENNIAL STATEMENT 2019-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State