Name: | HYPR CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2014 (11 years ago) |
Entity Number: | 4595913 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1001 Avenue of the Americas, 10TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROMAN KADINSKY | DOS Process Agent | 1001 Avenue of the Americas, 10TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BOJAN SIMIC | Chief Executive Officer | 1001 AVENUE OF THE AMERICAS, 10TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-16 | 2020-06-09 | Address | 45 WEST 34TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2020-06-09 | Address | 45 WEST 34TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2017-08-16 | 2020-06-09 | Address | 45 WEST 34TH ST, STE 710, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-06-20 | 2017-08-16 | Address | 403 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118003190 | 2022-11-18 | BIENNIAL STATEMENT | 2022-06-01 |
200609060793 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180607006778 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
170816006231 | 2017-08-16 | BIENNIAL STATEMENT | 2016-06-01 |
140620000643 | 2014-06-20 | APPLICATION OF AUTHORITY | 2014-06-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State