Search icon

HILLCREST OWNERS' ASSOCIATION, INC.

Company Details

Name: HILLCREST OWNERS' ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1985 (39 years ago)
Entity Number: 1044549
ZIP code: 11422
County: Nassau
Place of Formation: New York
Address: C/O PRECISION MANAGEMENT, 131-42 234TH STREET, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 125000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PRECISION MANAGEMENT, 131-42 234TH STREET, ROSEDALE, NY, United States, 11422

Agent

Name Role Address
VINCENT OCCHIPINTI Agent C/O PRECISION MANAGEMENT, 131-42 234TH STREET, ROSEDALE, NY, 11422

Chief Executive Officer

Name Role Address
RAZAUL JAMEE Chief Executive Officer C/O PRECISION MANAGEMENT, 131-42 234TH STREET, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2021-07-12 2021-09-15 Shares Share type: PAR VALUE, Number of shares: 125000, Par value: 1
2013-04-26 2015-04-23 Address 45-62 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-04-26 2016-07-29 Address C/O TRIBOR MANAGEMENT INC., 45-62 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2013-04-26 2016-07-29 Address C/O TRIBOR MANAGEMENT INC., 45-62 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
1993-12-30 2013-04-26 Address 361 MUTTONTOWN ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062642 2020-10-01 BIENNIAL STATEMENT 2019-12-01
171219006163 2017-12-19 BIENNIAL STATEMENT 2017-12-01
160729006016 2016-07-29 BIENNIAL STATEMENT 2015-12-01
150423000113 2015-04-23 CERTIFICATE OF CHANGE 2015-04-23
130426002074 2013-04-26 BIENNIAL STATEMENT 2011-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State