Search icon

HILLSIDE MOTOR INN INC.

Company Details

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

Chief Executive Officer

Name Role Address
SAILESH GANDHI Chief Executive Officer PO BOX 231099, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
SAILESH GANDHI DOS Process Agent PO BOX 231099, GREAT NECK, NY, United States, 11023

History

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)

Filings

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