Search icon

HYAXIOM, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HYAXIOM, INC. DOS Process Agent 101 East River Drive, 7th Floor, East Hartford, CT, United States, 06108

Chief Executive Officer

Name Role Address
HYUNGRAK CHUNG Chief Executive Officer 101 EAST RIVER DRIVE, 7TH FLOOR, EAST HARTFORD, CT, United States, 06108

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407821 Other Contract Actions 2024-10-15 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 6646000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-15
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name HYAXIOM, INC.
Role Plaintiff
Name CLEARCELL POWER INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State