Name: | HILLMONT ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1987 (38 years ago) |
Entity Number: | 1146978 |
ZIP code: | 29588 |
County: | Cortland |
Place of Formation: | New York |
Principal Address: | 1134 NYS ROUTE 13, CORTLAND, NY, United States, 13045 |
Address: | 155 Sugar Mill Loop, Myrtle Beach, SC, United States, 29588 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLMONT ASSOCIATES INC. | DOS Process Agent | 155 Sugar Mill Loop, Myrtle Beach, SC, United States, 29588 |
Name | Role | Address |
---|---|---|
DERRICK J BEAUMONT | Chief Executive Officer | 1134 NYS ROUTE 13, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2023-12-30 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2023-12-30 | 2023-12-30 | Address | 1134 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
2023-12-30 | 2023-12-30 | Address | 1134 NYS ROUTE 13, CORTLAND, NY, 13045, 3328, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203004721 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
231230016383 | 2023-12-30 | BIENNIAL STATEMENT | 2023-12-30 |
210201060155 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190204060348 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201006209 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State