Name: | THE HYDE PARK GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3341611 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | SIMMY MENON, 520 WEST 23RD STREET #6C, NEW YORK, NY, United States, 10011 |
Principal Address: | 520 WEST 23RD ST, #6C, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SIMMY MENON, 520 WEST 23RD STREET #6C, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SMRITHI MENON | Chief Executive Officer | 520W EAST 23RD ST, #6C, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-30 | 2006-05-10 | Address | SMRITHI MENON, 27 WEST 16TH STREET, #6A, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2000086 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100422003248 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080328002257 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060510000956 | 2006-05-10 | CERTIFICATE OF AMENDMENT | 2006-05-10 |
060330000407 | 2006-03-30 | CERTIFICATE OF INCORPORATION | 2006-03-30 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State