Entity Name: | HYCU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Sep 2017 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2018 (7 years ago) |
Document Number: | F17000004244 |
FEI/EIN Number | 26-1187040 |
Address: | 27-43 Wormwood Street, Ste 650, Boston, MA, 02210, US |
Mail Address: | 27-43 Wormwood Street, Ste 650, Boston, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Taylor Simon | President | 27-43 Wormwood Street, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Taylor Simon | Chief Executive Officer | 27-43 Wormwood Street, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Taylor Simon | Secretary | 27-43 Wormwood Street, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Taylor Simon | Director | 27-43 Wormwood Street, Boston, MA, 02210 |
Name | Role | Address |
---|---|---|
Schumacher Justin | Chief Financial Officer | 27-43 Wormwood Street, Boston, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 27-43 Wormwood Street, Ste 650, Boston, MA 02210 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 27-43 Wormwood Street, Ste 650, Boston, MA 02210 | No data |
NAME CHANGE AMENDMENT | 2018-02-22 | HYCU, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Name Change | 2018-02-22 |
Foreign Profit | 2017-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State