Name: | LONE HILL PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1992 (33 years ago) |
Entity Number: | 1600455 |
ZIP code: | 10165 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 354 GREENE AVE, SAYVILLE, NY, United States, 11782 |
Address: | 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH STEIN | Chief Executive Officer | 354 GREENE AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
MICHAEL GIUSTO C/O NEUFELD, O'LEARY & GIUSTO | DOS Process Agent | 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 354 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2014-02-24 | 2024-08-19 | Address | C/O JUDITH STEIN, 354 GREENE ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2014-01-31 | 2014-02-24 | Address | 370 LEXINGTON AVENUE, SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-08-22 | 2014-01-31 | Address | C/O WARREN MCDOWELL, PO BOX 70, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2013-08-22 | 2024-08-19 | Address | 354 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003556 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220328000957 | 2022-03-28 | BIENNIAL STATEMENT | 2022-01-01 |
140224002382 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
140131000966 | 2014-01-31 | CERTIFICATE OF CHANGE | 2014-01-31 |
130822002439 | 2013-08-22 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State