Search icon

HILL - LOMA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILL - LOMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1986 (39 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1089600
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ONE POST OFFICE SQUARE, SUITE 4100, BOSTON, MA, United States, 02109
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID L. GOLDMAN Chief Executive Officer ONE POST OFFICE SQUARE, SUITE 4100, BOSTON, MA, United States, 02109

History

Start date End date Type Value
1998-07-14 2000-02-01 Address 80 STATE ST, ALBANYRK, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-05-22 1998-07-14 Address 80 STATE STREET, ALBANYRK, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-05-22 2000-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1993-07-23 2000-06-29 Address ONE POST OFFICE SQUARE, SUITE 4100, BOSTON, MA, 02109, USA (Type of address: Principal Executive Office)
1990-12-05 1997-05-22 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091267 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
000629002098 2000-06-29 BIENNIAL STATEMENT 2000-06-01
000201000145 2000-02-01 CERTIFICATE OF CHANGE 2000-02-01
980714002467 1998-07-14 BIENNIAL STATEMENT 1998-06-01
970522000703 1997-05-22 CERTIFICATE OF CHANGE 1997-05-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State