Name: | HYPER WOOD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2011 (14 years ago) |
Entity Number: | 4052591 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, United States, 11249 |
Contact Details
Phone +1 917-609-3633
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYPER WOOD INC. | DOS Process Agent | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
YUJI KUROSU | Chief Executive Officer | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, United States, 11249 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2026651-DCA | Inactive | Business | 2015-08-06 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2025-02-06 | Address | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2025-02-06 | Address | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2023-11-27 | 2023-11-27 | Address | 74 SOUTH 3RD STREET, APT. 1, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004444 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
231127000456 | 2023-11-27 | BIENNIAL STATEMENT | 2023-02-01 |
210205060589 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190212060711 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170206006529 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2964315 | TRUSTFUNDHIC | INVOICED | 2019-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2964316 | RENEWAL | INVOICED | 2019-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
2509364 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2509365 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2145939 | LICENSE | INVOICED | 2015-08-05 | 100 | Home Improvement Contractor License Fee |
2145946 | FINGERPRINT | CREDITED | 2015-08-05 | 75 | Fingerprint Fee |
2145940 | TRUSTFUNDHIC | INVOICED | 2015-08-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State