HYAN-CDS CO., INC.

Name: | HYAN-CDS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1946 (79 years ago) |
Entity Number: | 58424 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 9 Starboard Way, Latham, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 Starboard Way, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
TERRY A ZIMA | Chief Executive Officer | 9 STARBOARD WAY, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 9 STARBOARD WAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 850 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Address | 850 BROADWAY, ALBANY, NY, 12207, 2496, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 9 STARBOARD WAY, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 850 BROADWAY, ALBANY, NY, 12207, 2496, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003323 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
250113004204 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230307001116 | 2023-03-06 | CERTIFICATE OF AMENDMENT | 2023-03-06 |
230118001482 | 2023-01-18 | BIENNIAL STATEMENT | 2022-04-01 |
210901002667 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State