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
Name | Role | Address |
---|---|---|
ROBERT HIEP | Chief Executive Officer | PO BOX 220, WEST NYACK, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994 |
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) |
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