Name: | HYPERFORM GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2008 (17 years ago) |
Date of dissolution: | 05 Jun 2020 |
Entity Number: | 3657323 |
ZIP code: | 33437 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7902 SONORA STREET, BOYNTON BEACH, FL, United States, 33437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL KATZ | DOS Process Agent | 7902 SONORA STREET, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
JOEL KATZ | Chief Executive Officer | 7902 SONORA STREET, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2018-04-04 | Address | 15 SCHUYLER DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2010-05-12 | 2018-04-04 | Address | 15 SCHUYLER DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2010-05-12 | 2018-04-04 | Address | 15 SCHUYLER DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2008-04-11 | 2010-05-12 | Address | 15 SCHUYLER DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000327 | 2020-06-05 | CERTIFICATE OF DISSOLUTION | 2020-06-05 |
180404007101 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160401006313 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140407007011 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120723002232 | 2012-07-23 | BIENNIAL STATEMENT | 2012-04-01 |
100512002200 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080411000260 | 2008-04-11 | CERTIFICATE OF INCORPORATION | 2008-04-11 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State