Search icon

HYPERBOLE INK, INC.

Company Details

Name: HYPERBOLE INK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2019 (6 years ago)
Entity Number: 5604591
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 65 W. 95th St., Penthouse B, New York, NY, United States, 10025

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 65 W. 95th St., Penthouse B, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
MAX EMBER Chief Executive Officer 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-04 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-03-04 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2025-01-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-12 2024-02-12 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-01-14 Address 65 W. 95TH ST., PENTHOUSE B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-02-12 2025-01-14 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-12 2025-01-14 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-05 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004746 2025-02-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-02-24
250114001717 2025-01-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-13
240212004292 2024-02-05 CERTIFICATE OF CHANGE BY ENTITY 2024-02-05
230801001538 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805003259 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190814010402 2019-08-14 CERTIFICATE OF INCORPORATION 2019-08-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State