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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
SEAN GRUNDY | Chief Executive Officer | 529 MAIN STREET, SUITE 216, CHARLESTOWN, MA, United States, 02129 |
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 STREET, SUITE 216, CHARLESTOWN, 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) |
2024-02-07 | 2024-02-07 | Address | 529 MAIN ST., SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-03-01 | Address | 529 MAIN ST, SUITE 304, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State