Name: | HY CITE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2007 (18 years ago) |
Entity Number: | 3514561 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Wisconsin |
Principal Address: | 3252 PLEASANT VIEW ROAD, MIDDLETON, WI, United States, 53562 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIK S JOHNSON | Chief Executive Officer | 4525 FOX BLUFF LANE, MIDDLETOWN, WI, United States, 53562 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-17 | 2023-05-17 | Address | 4525 FOX BLUFF LANE, MIDDLETOWN, WI, 53562, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2023-05-17 | Address | 4525 FOX BLUFF LANE, MIDDLETOWN, WI, 53562, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-31 | 2023-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-04-30 | 2011-05-25 | Address | 333 HOLTZMAN ROAD, MADISON, NY, 53713, USA (Type of address: Principal Executive Office) |
2009-04-30 | 2021-05-03 | Address | 333 HOLTZMAN ROAD, MADISON, WI, 53713, USA (Type of address: Chief Executive Officer) |
2007-05-09 | 2016-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517003223 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
210503060219 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060424 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170508006523 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
160331000892 | 2016-03-31 | CERTIFICATE OF CHANGE | 2016-03-31 |
150501006495 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130509006285 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110525003307 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090430002067 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070509000108 | 2007-05-09 | APPLICATION OF AUTHORITY | 2007-05-09 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State