Search icon

DECEMBER HILL ASSOCIATES, INC.

Company Details

Name: DECEMBER HILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1985 (40 years ago)
Entity Number: 1018175
ZIP code: 13202
County: Albany
Place of Formation: New York
Address: 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PYRAMID MANAGEMENT GROUP DOS Process Agent 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer PYRAMID MANAGEMENT GROUP, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2024-10-30 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2025-03-03 Address PYRAMID MANAGEMENT GROUP, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-08-30 2025-03-03 Address 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-02-27 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2023-08-30 Address PYRAMID MANAGEMENT GROUP, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2021-09-10 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-10 2023-08-30 Address 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-09-07 2021-09-10 Address 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-09-07 2021-09-10 Address PYRAMID MANAGEMENT GROUP, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005271 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
230830001422 2023-08-30 BIENNIAL STATEMENT 2023-08-30
210910000721 2021-09-10 BIENNIAL STATEMENT 2021-09-10
190829002057 2019-08-29 BIENNIAL STATEMENT 2019-08-01
170830002061 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150902002041 2015-09-02 BIENNIAL STATEMENT 2015-08-01
131004002169 2013-10-04 BIENNIAL STATEMENT 2013-08-01
110907002047 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090821002358 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070823002158 2007-08-23 BIENNIAL STATEMENT 2007-08-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State