Name: | EAST HILL CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1412905 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEXANDER B BIERCE | DOS Process Agent | 100 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALEXANDER B BIERCE | Chief Executive Officer | 100 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 1996-03-26 | Address | ALEXANDER B. BIERCE, 2 RECTOR STREET, SUITE 2519, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1993-02-09 | 1996-03-26 | Address | 2 RECTOR ST., SUITE 2519, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1996-03-26 | Address | 2 RECTOR ST., SUITE 2519, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1990-01-09 | 1994-01-20 | Address | 2 RECTOR ST 15TH FL, ALEXANDER B BIERCE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1460442 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
960326002281 | 1996-03-26 | BIENNIAL STATEMENT | 1994-01-01 |
940120002008 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930209002922 | 1993-02-09 | BIENNIAL STATEMENT | 1993-01-01 |
C094790-4 | 1990-01-09 | APPLICATION OF AUTHORITY | 1990-01-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State