Search icon

HYPER ISLAND INC.

Company Details

Name: HYPER ISLAND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3836004
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: GATEWAY, 900 3RD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
INGRID KRISTINA PAULSSON Chief Executive Officer GATEWAY, 900 3RD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HYPER ISLAND EXECUTIVE EDUCATION LLC DOS Process Agent GATEWAY, 900 3RD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-07-05 2019-07-02 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-07-05 2019-07-02 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-07-05 2019-07-02 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-07-08 2017-07-05 Address 250 HUDSON STREET, #3A, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-08-22 2017-07-05 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-22 2017-07-05 Address 250 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-22 2015-07-08 Address 250 HUDSON STREET, #3A, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
2009-07-21 2013-08-22 Address ONE DAG HAMMERSKJOLD PLAZA, 885 SECOND AVE 45TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060005 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006328 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150708006150 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130822006259 2013-08-22 BIENNIAL STATEMENT 2013-07-01
100406000640 2010-04-06 CERTIFICATE OF AMENDMENT 2010-04-06
090721000513 2009-07-21 APPLICATION OF AUTHORITY 2009-07-21

Date of last update: 03 Feb 2025

Sources: New York Secretary of State