Name: | FIREHYDRANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2018 (6 years ago) |
Entity Number: | 5462123 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 224 W 35th Street, Ste 500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ROBERT ROSS | Chief Executive Officer | 224 W 35TH STREET, STE 500, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FIREHYDRANT, INC. | DOS Process Agent | 224 W 35th Street, Ste 500, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 7 W. 18TH STREET, FIFTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 224 W 35TH STREET, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 7 W. 18TH STREET, FIFTH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 224 W 35TH STREET, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2025-05-12 | Address | 224 W 35TH STREET, STE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512002629 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
240816000761 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
210520060298 | 2021-05-20 | BIENNIAL STATEMENT | 2020-12-01 |
181220000480 | 2018-12-20 | APPLICATION OF AUTHORITY | 2018-12-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State