HYDRA FRAME, INC.

Name: | HYDRA FRAME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2001 (24 years ago) |
Entity Number: | 2687135 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 928 BROADWAY, SUITE 1204, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELO VITA | Chief Executive Officer | 928 BROADWAY, SUITE 1204, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 928 BROADWAY, SUITE 1204, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MARCELO VITA | Agent | 928 BROADWAY, SUITE 802, NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-05 | 2010-01-28 | Address | 928 BROADWAY, SUITE 802, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-10-09 | 2007-01-05 | Address | 500 WEST 43RD ST APT 19E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108006771 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111221002731 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
100128002628 | 2010-01-28 | BIENNIAL STATEMENT | 2009-10-01 |
070105000654 | 2007-01-05 | CERTIFICATE OF CHANGE | 2007-01-05 |
011009000513 | 2001-10-09 | CERTIFICATE OF INCORPORATION | 2001-10-09 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State