Name: | HUPAKA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2008 (17 years ago) |
Entity Number: | 3735519 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2500 WESTCHESTER AVE STE 117, PURCHASE, NY, United States, 10577 |
Principal Address: | 8 PURCHASE ST, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUPAKA CORP. | DOS Process Agent | 2500 WESTCHESTER AVE STE 117, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
SIMONE KARIAN | Chief Executive Officer | 16 WELLINGTON LANE, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-03 | 2020-10-06 | Address | SIMONE KARIAN, 16 WELLINGTON LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2011-06-08 | 2013-01-03 | Address | 5 ALPINE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2013-01-03 | Address | 5 ALPINE ROAD, NEW ROCHELLEN, NY, 10804, USA (Type of address: Principal Executive Office) |
2008-10-24 | 2013-01-03 | Address | SIMONE KARIAN, 5 ALPINE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006060230 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181003006040 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006493 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006091 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
130103006132 | 2013-01-03 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State