Entity Name: | HYPERION MATERIALS & TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | F20000000943 |
FEI/EIN Number | 352617074 |
Address: | 6325 HUNTLEY RD, Columbus, OH, 43085, US |
Mail Address: | 6325 HUNTLEY RD, Columbus, OH, 43085, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Pitts Rosemary | Director | 6325 HUNTLEY RD, Columbus, OH, 43085 |
Voigt Ron | Director | 6325 HUNTLEY RD, Columbus, OH, 43085 |
Name | Role | Address |
---|---|---|
Serhal Andrew | Treasurer | 6325 HUNTLEY RD, Columbus, OH, 43085 |
Name | Role | Address |
---|---|---|
COATE BRIAN | Secretary | 6325 HUNTLEY RD, Columbus, OH, 43085 |
Name | Role | Address |
---|---|---|
Zytcer Ari | Vice President | 6325 HUNTLEY RD, Columbus, OH, 43085 |
Name | Role | Address |
---|---|---|
Zytcer Ari | I | 6325 HUNTLEY RD, Columbus, OH, 43085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6325 HUNTLEY RD, Columbus, OH 43085 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6325 HUNTLEY RD, Columbus, OH 43085 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
Foreign Profit | 2020-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State