Name: | HILLS ROAD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1917 (108 years ago) |
Date of dissolution: | 15 May 1987 |
Entity Number: | 13040 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 244 CLINTON AVE., ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 0
Share Par Value 350000
Type CAP
Name | Role | Address |
---|---|---|
PETER D. KIERNAN (1ST DIR.) | DOS Process Agent | 244 CLINTON AVE., ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
1923-05-16 | 1928-03-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 251000 |
1921-02-01 | 1923-05-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 226000 |
1917-04-09 | 1921-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080506062 | 2008-05-06 | ASSUMED NAME CORP INITIAL FILING | 2008-05-06 |
B497189-7 | 1987-05-15 | CERTIFICATE OF DISSOLUTION | 1987-05-15 |
A154472-3 | 1974-05-09 | CERTIFICATE OF AMENDMENT | 1974-05-09 |
797822-6 | 1969-11-28 | CERTIFICATE OF MERGER | 1969-11-30 |
122718 | 1958-09-12 | CERTIFICATE OF AMENDMENT | 1958-09-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State