Search icon

535 HILL STREET CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 HILL STREET, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
JAMES SALERNO Chief Executive Officer 45-31 189TH STREET, FLUSHING, NY, United States, 11358

History

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)

Filings

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