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
Name | Role | Address |
---|---|---|
TIMOTHY BLUTE | Chief Executive Officer | 56 POCOHO AVENUE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 14 / CENTUCK STATION, YONKERS, NY, United States, 10710 |
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) |
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