Name: | HY SYNERGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2007 (18 years ago) |
Entity Number: | 3489721 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HY SYNERGY, INC. | DOS Process Agent | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SONG JAE HAN | Chief Executive Officer | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-21 | 2023-04-21 | Address | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-11 | 2023-04-21 | Address | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-04-30 | 2023-04-21 | Address | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-04-30 | 2021-06-11 | Address | 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-06-29 | 2019-04-30 | Address | 262 WEST 38TH STREET #1407, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-06-29 | 2019-04-30 | Address | 262 WEST 38TH STREET #1407, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2015-06-29 | 2019-04-30 | Address | 262 WEST 38TH STREET #1407, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-30 | 2015-06-29 | Address | 246 WEST 38TH ST #1107, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2014-07-30 | 2015-06-29 | Address | 246 WEST 38TH ST #1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2015-06-29 | Address | 246 WEST 38TH ST #1107, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230421001145 | 2023-04-21 | BIENNIAL STATEMENT | 2023-03-01 |
210611060352 | 2021-06-11 | BIENNIAL STATEMENT | 2021-03-01 |
190430060235 | 2019-04-30 | BIENNIAL STATEMENT | 2019-03-01 |
170505006423 | 2017-05-05 | BIENNIAL STATEMENT | 2017-03-01 |
150629006238 | 2015-06-29 | BIENNIAL STATEMENT | 2015-03-01 |
140730002167 | 2014-07-30 | BIENNIAL STATEMENT | 2013-03-01 |
090316003363 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070315000428 | 2007-03-15 | CERTIFICATE OF INCORPORATION | 2007-03-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State