Search icon

EAST HILL CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
ALEXANDER B BIERCE DOS Process Agent 100 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEXANDER B BIERCE Chief Executive Officer 100 WALL ST, 11TH FL, NEW YORK, NY, United States, 10005

History

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)

Filings

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