IVY HILL CORPORATION

Name: | IVY HILL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1988 (37 years ago) |
Date of dissolution: | 14 Jun 2011 |
Entity Number: | 1294844 |
ZIP code: | 90272 |
County: | New York |
Place of Formation: | Delaware |
Address: | 860 VIA DE LA PAZ, SUITE F1, PACIFIC PALISADES, CA, United States, 90272 |
Principal Address: | C/O ARTHUR KERN, 250 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR KERN | Chief Executive Officer | 250 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
HOWARD Z. BERMAN, ESQ. | DOS Process Agent | 860 VIA DE LA PAZ, SUITE F1, PACIFIC PALISADES, CA, United States, 90272 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-05 | 2011-06-14 | Address | C/O ARTHUR KERN, 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-05-19 | 2008-09-05 | Address | 250 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2008-05-19 | 2011-06-14 | Address | 250 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2007-09-10 | 2008-09-05 | Address | 2255 MARKHAM ROAD, TORONTO, CAN (Type of address: Chief Executive Officer) |
2007-09-10 | 2008-09-05 | Address | MARGARETT HIGGINS-CORCORAN, 250 PARK AVENUE, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110614001032 | 2011-06-14 | SURRENDER OF AUTHORITY | 2011-06-14 |
080905002272 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
080519000250 | 2008-05-19 | CERTIFICATE OF CHANGE | 2008-05-19 |
070910002330 | 2007-09-10 | BIENNIAL STATEMENT | 2006-09-01 |
020904002176 | 2002-09-04 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State