Search icon

HINGE, INC.

Company Details

Name: HINGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2014 (10 years ago)
Entity Number: 4641419
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 8750 North Central Expressway, Suite 1400, Dallas, TX, United States, 75231
Address: 28 LIBERTY STREET, 42 FLOOR, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
HINGE, INC. DOS Process Agent 28 LIBERTY STREET, 42 FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD KIM Chief Executive Officer 8750 NORTH CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, United States, 75231

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 8750 NORTH CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-05 Address 8750 N CENTRAL EXPRESSWAY, SUITE 1400, DALLAS, TX, 75231, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-02-05 Address 28 LIBERTY STREET, 42 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-06 2018-09-13 Address 137 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-09-06 2021-01-04 Address 137 5TH AVE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000128 2025-02-05 BIENNIAL STATEMENT 2025-02-05
210104063282 2021-01-04 BIENNIAL STATEMENT 2020-09-01
SR-68854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181010006208 2018-10-10 BIENNIAL STATEMENT 2018-09-01
180913000531 2018-09-13 CERTIFICATE OF CHANGE 2018-09-13
160906006832 2016-09-06 BIENNIAL STATEMENT 2016-09-01
150529000006 2015-05-29 CERTIFICATE OF AMENDMENT 2015-05-29
140924000659 2014-09-24 APPLICATION OF AUTHORITY 2014-09-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State