Search icon

HILLY REALTY CORP.

Company Details

Name: HILLY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1058330
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT:STEVEN SCHWARTZ, 238 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGSBURY PROPERTIES, LTD. DOS Process Agent ATT:STEVEN SCHWARTZ, 238 EAST 53RD STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1986-02-18 1989-03-14 Address ATT: MARK BAVA, ESQ., 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-849274 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B752235-3 1989-03-14 CERTIFICATE OF AMENDMENT 1989-03-14
B322987-4 1986-02-18 CERTIFICATE OF INCORPORATION 1986-02-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0302087 Bankruptcy Appeals Rule 28 USC 158 2003-03-25 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-03-25
Termination Date 2003-04-21
Section 0158
Status Terminated

Parties

Name HILLY REALTY CORP.
Role Plaintiff
Name THE CITY OF NEW YORK
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State