Name: | HILD SAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1962 (63 years ago) |
Date of dissolution: | 24 Oct 2006 |
Entity Number: | 149356 |
ZIP code: | 10464 |
County: | Bronx |
Place of Formation: | New York |
Address: | #225 FORDHAM STREET, BRONX, NY, United States, 10464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HILD SAILS, INC., CONNECTICUT | 0550555 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HERBERT HILD | Chief Executive Officer | 225 FORDHAM STREET, BRONX, NY, United States, 10464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | #225 FORDHAM STREET, BRONX, NY, United States, 10464 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1998-09-10 | Address | #225 FORDHAM STREET, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer) |
1962-07-19 | 1993-04-08 | Address | 210 CARROLL ST., CITY ISLAND, NY, 10464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061024000546 | 2006-10-24 | CERTIFICATE OF DISSOLUTION | 2006-10-24 |
040803002114 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020724002647 | 2002-07-24 | BIENNIAL STATEMENT | 2002-07-01 |
000710002667 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980910002063 | 1998-09-10 | BIENNIAL STATEMENT | 1998-07-01 |
960813002793 | 1996-08-13 | BIENNIAL STATEMENT | 1996-07-01 |
930922003458 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930408002836 | 1993-04-08 | BIENNIAL STATEMENT | 1992-07-01 |
C169849-2 | 1990-09-26 | ASSUMED NAME CORP INITIAL FILING | 1990-09-26 |
335640 | 1962-07-19 | CERTIFICATE OF INCORPORATION | 1962-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11605029 | 0235200 | 1973-01-31 | 225 FORDHAM STREET, New York -Richmond, NY, 10464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11604931 | 0235200 | 1972-12-27 | 225 FORDHAM STREET CITY ISLAND, New York -Richmond, NY, 10464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-01-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-01-31 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1973-01-17 |
Abatement Due Date | 1973-01-19 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State