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
Name | Role | Address |
---|---|---|
CHRISTOPHER S HYLAND | Chief Executive Officer | 979 THIRD AVENUE / SUITE 1710, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HYLAND, INC. | DOS Process Agent | 979 THIRD AVENUE, SUITE 1710, NEW YORK, NY, United States, 10022 |
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) |
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