Name: | MW HILL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1989 (35 years ago) |
Entity Number: | 1396281 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 114 Nob Hill, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN W HILL | DOS Process Agent | 114 Nob Hill, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
MARTIN W HILL | Chief Executive Officer | 114 NOB HILL, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 114 NOB HILL, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2022-06-06 | 2022-06-06 | Address | 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2022-06-06 | 2024-05-13 | Address | 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2022-06-06 | 2024-05-13 | Address | 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2022-06-06 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-01 | 2022-06-06 | Address | 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
2003-10-01 | 2022-06-06 | Address | 87 WOODMAN PARK, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2003-10-01 | Address | 220 WILLOWCREST DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1993-01-19 | 2003-10-01 | Address | 220 WILLOWCREST DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513003269 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220606001917 | 2022-06-06 | CERTIFICATE OF AMENDMENT | 2022-06-06 |
211123002047 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
111109002775 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091007002083 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071003002739 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051129002649 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031001002634 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
931104003241 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
930119002812 | 1993-01-19 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State