Search icon

HILLTOP SWIMMING ASSOCIATION, INC.

Company Details

Name: HILLTOP SWIMMING ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1957 (68 years ago)
Entity Number: 167231
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: PO BOX 14 / CENTUCK STATION, YONKERS, NY, United States, 10710
Principal Address: C/O T. BLUTE, 56 POCONO AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY BLUTE Chief Executive Officer 56 POCOHO AVENUE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 14 / CENTUCK STATION, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2006-02-17 2007-09-25 Address PO BOX 14, CENTUCK STATION, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2006-02-17 2007-09-25 Address 56 POCOHO AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2006-02-17 2007-09-25 Address C/O T BLUTE, 56 POCONO AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1999-10-12 2006-02-17 Address PO BOX 14 CENTUCK STATION, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1999-10-12 2006-02-17 Address 56 POCONO AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1999-10-12 2006-02-17 Address C/O T. BLUTE, 56 POCONO AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-10-30 1999-10-12 Address 1515 NORTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1997-10-30 1999-10-12 Address BRIARHILL DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1997-10-30 1999-10-12 Address PO BOX 14, CENTUCK STATION, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1980-04-07 1997-10-30 Address PO BOX 14, CENTUCK STATION, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111115002741 2011-11-15 BIENNIAL STATEMENT 2011-09-01
090910002158 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070925002908 2007-09-25 BIENNIAL STATEMENT 2007-09-01
060217002660 2006-02-17 BIENNIAL STATEMENT 2005-09-01
030916002582 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010913002443 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991012002321 1999-10-12 BIENNIAL STATEMENT 1999-09-01
971030002309 1997-10-30 BIENNIAL STATEMENT 1997-09-01
C177159-1 1991-05-13 ASSUMED NAME CORP INITIAL FILING 1991-05-13
A658121-3 1980-04-07 CERTIFICATE OF AMENDMENT 1980-04-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State