Name: | HIPERCEPT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2013 (12 years ago) |
Entity Number: | 4481663 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 135 WEST 41ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 101 HUDSON STREET, 21ST FLOOR, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 WEST 41ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAMIEN GEORGES | Chief Executive Officer | 302 WEST 37TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-05 | 2018-02-02 | Address | 230 WEST 79TH STREET APT 91S, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2018-09-27 | Address | 302 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-11-04 | 2016-05-05 | Address | 537 EIGHTH AVENUE 6TH FLOOR, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180927000628 | 2018-09-27 | CERTIFICATE OF CHANGE | 2018-09-27 |
180202006237 | 2018-02-02 | BIENNIAL STATEMENT | 2017-11-01 |
160728000388 | 2016-07-28 | CERTIFICATE OF CHANGE | 2016-07-28 |
160505006028 | 2016-05-05 | BIENNIAL STATEMENT | 2015-11-01 |
131104000072 | 2013-11-04 | APPLICATION OF AUTHORITY | 2013-11-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State