EMINENCE HILL, INC.

Name: | EMINENCE HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1986 (39 years ago) |
Entity Number: | 1085556 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3 WICKLOW DR, PO BOX 562, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS E SHEEHAN | Chief Executive Officer | 3 WICKLOW DR, PO BOX 562, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WICKLOW DR, PO BOX 562, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-08 | 2004-05-13 | Address | 3 WICKLOW DR., SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
2000-05-08 | 2004-05-13 | Address | 3 WICKLOW DR., SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
2000-05-08 | 2004-05-13 | Address | 3 WICKLOW DR., SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1993-08-26 | 2000-05-08 | Address | 1 SACHEM DRIVE, P.O. BOX 562, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2000-05-08 | Address | 1 SACHEM DRIVE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506006511 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120620002611 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100519003008 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080527002156 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060511002954 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State