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
Name | Role | Address |
---|---|---|
PYRAMID MANAGEMENT GROUP | DOS Process Agent | 4 CLINTON SQ, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
STEPHEN J CONGEL | Chief Executive Officer | PYRAMID MANAGEMENT GROUP, 4 CLINTON SQ, SYRACUSE, NY, United States, 13202 |
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) |
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