Search icon

NORTH HILL GARDEN DESIGN, INC.

Company Details

Name: NORTH HILL GARDEN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1035072
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 100 JERICHO TPKE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J. LEPSIS Chief Executive Officer BOX 327, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 JERICHO TPKE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
112768635
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-26 2003-10-07 Address 100 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1995-06-26 2003-10-07 Address 100 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1985-10-25 1995-06-26 Address 100 JERICHO TNPKE, WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100881 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111109002599 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091125002222 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071024002236 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051202002517 2005-12-02 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State