Search icon

HYDRATION LABS, INC.

Company Details

Name: HYDRATION LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2016 (9 years ago)
Entity Number: 4893766
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 529 Main Street, Suite 216, Charlestown, MA, United States, 02129

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SEAN GRUNDY Chief Executive Officer 529 MAIN STREET, SUITE 216, CHARLESTOWN, MA, United States, 02129

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 529 MAIN ST, SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 529 MAIN ST., SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 529 MAIN STREET, SUITE 216, CHARLESTOWN, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-01 Address 529 MAIN ST, SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-01 Address 529 MAIN ST., SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-03-01 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2024-02-07 2024-03-01 Address 529 MAIN STREET, SUITE 216, CHARLESTOWN, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 529 MAIN ST, SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 529 MAIN STREET, SUITE 216, CHARLESTOWN, MA, 02129, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 529 MAIN ST., SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301041085 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
240207002550 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220308001153 2022-03-08 BIENNIAL STATEMENT 2022-02-01
200210060024 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180518006015 2018-05-18 BIENNIAL STATEMENT 2018-02-01
180507000090 2018-05-07 CERTIFICATE OF CHANGE 2018-05-07
160210000163 2016-02-10 APPLICATION OF AUTHORITY 2016-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State