Name: | OAK HILL INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1963 (62 years ago) |
Entity Number: | 153295 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | WENDY FOSTER, P.O. BOX 1142-FDR STATION, NEW YORK, NY, United States, 10150 |
Principal Address: | WENDY FOSTER, 353 E 83RD ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY FOSTER | Chief Executive Officer | PO BOX 1142, FDR STATION, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WENDY FOSTER, P.O. BOX 1142-FDR STATION, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-25 | 2001-01-18 | Address | OAK HILL INDUSTRIES CORP., P.O. BOX 1142-FDR STATION, NEW YORK, NY, 10150, 1142, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-01-18 | Address | 353 EAST 83RD STREET, NEW YORK, NY, 10028, 4341, USA (Type of address: Principal Executive Office) |
1997-03-18 | 1999-02-25 | Address | C/O OAK HILL, 210 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-02-14 | 1999-02-25 | Address | 210 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1994-02-14 | 1999-02-25 | Address | 210 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160324006171 | 2016-03-24 | BIENNIAL STATEMENT | 2015-01-01 |
110405002552 | 2011-04-05 | BIENNIAL STATEMENT | 2011-01-01 |
090316002878 | 2009-03-16 | BIENNIAL STATEMENT | 2009-01-01 |
070223002422 | 2007-02-23 | BIENNIAL STATEMENT | 2007-01-01 |
050317002349 | 2005-03-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State