Name: | HILLSIDE MOTOR INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1987 (37 years ago) |
Entity Number: | 1143112 |
ZIP code: | 11023 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 231099, GREAT NECK, NY, United States, 11023 |
Principal Address: | 267 3RD AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAILESH GANDHI | Chief Executive Officer | PO BOX 231099, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
SAILESH GANDHI | DOS Process Agent | PO BOX 231099, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2012-06-28 | Address | C/O TURF MOTOR INN, 1235 BROADWAY, ASTORIA, NY, 00000, USA (Type of address: Principal Executive Office) |
1997-12-09 | 2012-06-28 | Address | C/O TURF MOTOR INN, 1235 BROADWAY, ASTORIA, NY, 00000, USA (Type of address: Service of Process) |
1993-12-14 | 2012-06-28 | Address | C/O 1205, FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 1997-12-09 | Address | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1987-12-09 | 1997-12-09 | Address | 1205 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061038 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
140114002164 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120628002251 | 2012-06-28 | BIENNIAL STATEMENT | 2011-12-01 |
971209002566 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
931214002907 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
B576993-4 | 1987-12-09 | CERTIFICATE OF INCORPORATION | 1987-12-09 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State