HYDROMINE, INC.

Name: | HYDROMINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2005 (20 years ago) |
Entity Number: | 3276074 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 PARK AVENUE SUITE 950, NEW YORK, NY, United States, 10169 |
Principal Address: | 230 PARK AVE, STE 950, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVENUE SUITE 950, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
PETER L. BRIGER | Chief Executive Officer | 230 PARK AVE, STE 950, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-16 | 2009-10-28 | Address | 230 PARK AVE, STE 912, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2007-11-16 | 2009-10-28 | Address | 230 PARK AVE, STE 912, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2005-11-02 | 2009-10-28 | Address | 230 PARK AVENUE SUITE 912, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126002309 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111130002425 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091028002708 | 2009-10-28 | BIENNIAL STATEMENT | 2009-11-01 |
071116002679 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051102000267 | 2005-11-02 | APPLICATION OF AUTHORITY | 2005-11-02 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State