Name: | MISSION HILLS DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1987 (38 years ago) |
Entity Number: | 1142263 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 38 COVE CREEK RUN, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 COVE CREEK RUN, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
GREG PIOTROWSKI | Chief Executive Officer | 38 COVE CREEK RUN, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 38 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1999-03-01 | 2023-07-25 | Address | 38 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1999-03-01 | 2023-07-25 | Address | 38 COVE CREEK RUN, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1999-03-01 | Address | S-5650 KEEMS LANE, HAMBURG, NY, 14075, 6612, USA (Type of address: Principal Executive Office) |
1993-03-15 | 1999-03-01 | Address | S-5650 KEEMS LANE, HAMBURG, NY, 14075, 6612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725002305 | 2023-07-25 | BIENNIAL STATEMENT | 2023-02-01 |
110823002467 | 2011-08-23 | BIENNIAL STATEMENT | 2011-02-01 |
090220002338 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
070308002378 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
030203002454 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State