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 |
Name | Role | Address |
---|---|---|
INGRID KRISTINA PAULSSON | Chief Executive Officer | GATEWAY, 900 3RD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HYPER ISLAND EXECUTIVE EDUCATION LLC | DOS Process Agent | GATEWAY, 900 3RD AVE, 29TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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