Name: | SYLVAN HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483584 |
ZIP code: | 10538 |
County: | New York |
Place of Formation: | New York |
Address: | 22 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN WEINBERG | Chief Executive Officer | 22 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
JONATHAN WEINBERG | DOS Process Agent | 22 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-13 | 2025-05-23 | Address | 22 WINGED FOOT DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2025-05-23 | Address | 22 WINGED FOOT DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2008-09-26 | 2020-10-13 | Address | 120 E 79TH ST 14C, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2020-10-13 | Address | 120 E 79TH ST 14C, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-09-27 | 2008-09-26 | Address | 120 E 79TH ST 14C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002035 | 2025-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-14 |
201013060884 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
121005006209 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101013002734 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080926003143 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State