Name: | HIND CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2006 (19 years ago) |
Entity Number: | 3383153 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 405 LEXINGTON AVE, 58TH FLR, NEW YORK, NY, United States, 10174 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAUPTHING NEW YORK, INC. | Agent | 230 PARK AVENUE, SUITE 1528, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SIGURDUR EINARSSON | Chief Executive Officer | 405 LEXINGTON AVE 58TH FLR, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2019-01-28 | Address | 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-29 | 2008-07-08 | Address | 230 PARK AVENUE, SUITE 1528, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-44242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080708002856 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060629000741 | 2006-06-29 | APPLICATION OF AUTHORITY | 2006-06-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State