Search icon

HYPERFORM GROUP, LTD.

Company Details

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

DOS Process Agent

Name Role Address
JOEL KATZ DOS Process Agent 7902 SONORA STREET, BOYNTON BEACH, FL, United States, 33437

Chief Executive Officer

Name Role Address
JOEL KATZ Chief Executive Officer 7902 SONORA STREET, BOYNTON BEACH, FL, United States, 33437

History

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)

Filings

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