Search icon

CHRISTOPHER HYLAND, INC.

Company Details

Name: CHRISTOPHER HYLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1984 (41 years ago)
Entity Number: 902226
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 THIRD AVENUE / SUITE 1710, NEW YORK, NY, United States, 10022
Address: 979 THIRD AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER S HYLAND Chief Executive Officer 979 THIRD AVENUE / SUITE 1710, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRISTOPHER HYLAND, INC. DOS Process Agent 979 THIRD AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 979 THIRD AVENUE / SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-06 2024-08-13 Address 979 THIRD AVENUE / SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-05-06 2024-08-13 Address 979 THIRD AVENUE / SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-03-10 2010-05-06 Address 979 3RD AVE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-10 2010-05-06 Address 979 3RD AVE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-03-10 2010-05-06 Address 979 3RD AVE, SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-06-07 1998-03-10 Address 979 THIRD AVENUE, SUITE 1714, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-06-07 1998-03-10 Address 979 THIRD AVENUE #1714, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1984-03-15 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1984-03-15 1998-03-10 Address 979 THIRD AVE, SUITE 1708, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003625 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200310060335 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305007068 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007425 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140331006448 2014-03-31 BIENNIAL STATEMENT 2014-03-01
100506002048 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080317002708 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060324003097 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020313002925 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000315002248 2000-03-15 BIENNIAL STATEMENT 2000-03-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State