Name: | SUPER HYPE PUBLISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1969 (55 years ago) |
Entity Number: | 285683 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY MOOT | Chief Executive Officer | 777 S. SANTA FE AVE, LOS ANGELES, CA, United States, 90021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-02-07 | Address | 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2023-12-18 | Address | 777 S. SANTA FE AVE, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000632 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
231218002472 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
211216003115 | 2021-12-16 | BIENNIAL STATEMENT | 2021-12-16 |
191213060361 | 2019-12-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-3924 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State