Name: | 535 HILL STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1963 (62 years ago) |
Date of dissolution: | 30 Dec 1998 |
Entity Number: | 162561 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 535 HILL STREET, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 HILL STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
JAMES SALERNO | Chief Executive Officer | 45-31 189TH STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1993-06-29 | Address | 45-31 189TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1993-06-29 | Address | 535 HILL STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
1963-01-03 | 1993-06-29 | Address | 535 HILL ST., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981230000033 | 1998-12-30 | CERTIFICATE OF DISSOLUTION | 1998-12-30 |
970304002386 | 1997-03-04 | BIENNIAL STATEMENT | 1997-01-01 |
940124002173 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930629002614 | 1993-06-29 | BIENNIAL STATEMENT | 1993-01-01 |
930514002168 | 1993-05-14 | BIENNIAL STATEMENT | 1993-01-01 |
C173168-2 | 1991-01-15 | ASSUMED NAME CORP INITIAL FILING | 1991-01-15 |
413566 | 1963-01-03 | CERTIFICATE OF INCORPORATION | 1963-01-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State