Name: | HYAXIOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2014 (11 years ago) |
Entity Number: | 4619122 |
ZIP code: | 06108 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HYAXIOM, INC. |
Address: | 101 East River Drive, 7th Floor, East Hartford, CT, United States, 06108 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HYAXIOM, INC. | DOS Process Agent | 101 East River Drive, 7th Floor, East Hartford, CT, United States, 06108 |
Name | Role | Address |
---|---|---|
HYUNGRAK CHUNG | Chief Executive Officer | 101 EAST RIVER DRIVE, 7TH FLOOR, EAST HARTFORD, CT, United States, 06108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Address | 101 EAST RIVER DRIVE, 7TH FLOOR, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 101 EAST RIVER DRIVE, 7TH FLOOR, EAST HARTFORD, CA, 06108, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2024-08-05 | Address | 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-15 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-08-06 | 2022-03-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-08-01 | 2022-03-15 | Address | 400 PERIMETER CENTER TERRACE, SUITE 750, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003703 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003993 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
220315003320 | 2022-03-14 | CERTIFICATE OF AMENDMENT | 2022-03-14 |
200806060867 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68410 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007390 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006757 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140808000317 | 2014-08-08 | APPLICATION OF AUTHORITY | 2014-08-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407821 | Other Contract Actions | 2024-10-15 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HYAXIOM, INC. |
Role | Plaintiff |
Name | CLEARCELL POWER INC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State