Search icon

HY SYNERGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
HY SYNERGY, INC. DOS Process Agent 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SONG JAE HAN Chief Executive Officer 244 FIFTH AVENUE, SUITE #S292, NEW YORK, NY, United States, 10001

History

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)

Filings

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