HIBERCELL, INC.

Name: | HIBERCELL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2019 (6 years ago) |
Entity Number: | 5483599 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 90 Canal St, Suite 120, Boston, MA, United States, 02114 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN LANFEAR | Chief Executive Officer | 90 CANAL ST., BOSTON, MA, United States, 02114 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 654 WEST 54TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 619 WEST 54TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 90 CANAL ST., BOSTON, MA, 02114, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2025-01-02 | Address | 619 WEST 54TH STREET, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-04-29 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000573 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230116000476 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210510060113 | 2021-05-10 | BIENNIAL STATEMENT | 2021-01-01 |
210429000024 | 2021-04-29 | CERTIFICATE OF CHANGE | 2021-04-29 |
190128000663 | 2019-01-28 | APPLICATION OF AUTHORITY | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State