Search icon

SNAKE HILL CORP.

Company Details

Name: SNAKE HILL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (32 years ago)
Entity Number: 1682225
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 22 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994
Principal Address: 15 INWOOD DRIVE, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HIEP Chief Executive Officer PO BOX 220, WEST NYACK, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Legal Entity Identifier

LEI Number:
549300DRBD1BVHX11992

Registration Details:

Initial Registration Date:
2013-10-29
Next Renewal Date:
2021-11-05
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2011-01-10 2014-11-21 Address 11 GLENSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2001-01-23 2011-01-10 Address 225 STRAWTOWN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-12-20 2001-01-23 Address 17 SUNSET VIEW DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1993-12-20 2011-01-10 Address 22 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1992-11-23 2011-01-10 Address 22 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141121006238 2014-11-21 BIENNIAL STATEMENT 2014-11-01
110110002837 2011-01-10 BIENNIAL STATEMENT 2010-11-01
081125002955 2008-11-25 BIENNIAL STATEMENT 2008-11-01
061130002750 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041214002761 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State