HYPERMEDIA SOLUTIONS, L.L.C.

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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State