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
Name | Role | Address |
---|---|---|
ANTHONY J. LEPSIS | Chief Executive Officer | BOX 327, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 JERICHO TPKE, WESTBURY, NY, United States, 11590 |
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) |
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