Name: | MASON HILL ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1986 (39 years ago) |
Date of dissolution: | 22 Feb 2013 |
Entity Number: | 1101735 |
ZIP code: | 10069 |
County: | New York |
Place of Formation: | New York |
Address: | 180 RIVERSIDE BLVD APT 39D, NEW YORK, NY, United States, 10069 |
Principal Address: | 623 FIFTH AVE 27TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM W STRONG | DOS Process Agent | 180 RIVERSIDE BLVD APT 39D, NEW YORK, NY, United States, 10069 |
Name | Role | Address |
---|---|---|
WILLIAM W STRONG | Chief Executive Officer | 623 FIFTH AVE 27TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 2008-09-10 | Address | 477 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2008-09-10 | Address | 477 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1986-08-01 | 2008-09-10 | Address | 145 WEST 67TH STREET, APARTMENT 19G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222000322 | 2013-02-22 | CERTIFICATE OF DISSOLUTION | 2013-02-22 |
110510003251 | 2011-05-10 | BIENNIAL STATEMENT | 2010-08-01 |
080910002978 | 2008-09-10 | BIENNIAL STATEMENT | 2008-08-01 |
060815002559 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040916002146 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State