Name: | HYAN HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1975 (50 years ago) |
Entity Number: | 369803 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 Starboard Way, Latham, NY, United States, 12110 |
Shares Details
Shares issued 440
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
TERRY A ZIMA | Chief Executive Officer | 9 STARBOARD WAY, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 Starboard Way, Latham, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 440, Par value: 1000 |
2025-01-13 | 2025-01-13 | Address | 850 BROADWAY, ALBANY, NY, 12207, 2496, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 850 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 9 STARBOARD WAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
2025-01-13 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 1 |
2016-08-31 | 2025-01-13 | Address | 850 BROADWAY, ALBANY, NY, 12207, 2496, USA (Type of address: Chief Executive Officer) |
2009-07-09 | 2009-07-09 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
2009-07-09 | 2009-07-09 | Shares | Share type: PAR VALUE, Number of shares: 440, Par value: 1000 |
2009-07-09 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113004193 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
210901002639 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190606060590 | 2019-06-06 | BIENNIAL STATEMENT | 2019-05-01 |
180413006091 | 2018-04-13 | BIENNIAL STATEMENT | 2017-05-01 |
160831006158 | 2016-08-31 | BIENNIAL STATEMENT | 2015-05-01 |
130506006933 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
111026002198 | 2011-10-26 | BIENNIAL STATEMENT | 2011-05-01 |
090709000275 | 2009-07-09 | CERTIFICATE OF AMENDMENT | 2009-07-09 |
090512003020 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070523002459 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State