Search icon

THE HILLIER GROUP ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE HILLIER GROUP ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Apr 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1720251
ZIP code: 08543
County: New York
Place of Formation: New York
Address: 500 ALEXANDER PARK, PRINCETON, NJ, United States, 08543
Principal Address: 440 NINTH AVE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. ROBERT HILLIER DOS Process Agent 500 ALEXANDER PARK, PRINCETON, NJ, United States, 08543

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. ROBERT HILLIER Chief Executive Officer 500 ALEXANDER PARK, PRINCETON, NJ, United States, 08543

Links between entities

Type:
Headquarter of
Company Number:
0598903
State:
CONNECTICUT

History

Start date End date Type Value
1998-07-07 2003-04-17 Address 500 ALEXANDER PARK, CN 23, PRINCETON, NJ, 08543, 0023, USA (Type of address: Principal Executive Office)
1998-07-07 2003-04-17 Address 500 ALEXANDER PARK, CN 23, PRINCETON, NJ, 08543, 0023, USA (Type of address: Chief Executive Officer)
1997-01-08 2003-04-17 Address 440 NINTH AVENUE, NEW YORK, NY, 10001, 1607, USA (Type of address: Service of Process)
1995-04-25 1997-01-08 Address 440 NINTH AVENUE, NEW YORK, NY, 10001, 1607, USA (Type of address: Registered Agent)
1995-04-25 1997-01-08 Name HILLIER/EGGERS, ARCHITECTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
DP-2142092 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030417002115 2003-04-17 BIENNIAL STATEMENT 2003-04-01
990506002221 1999-05-06 BIENNIAL STATEMENT 1999-04-01
980707002113 1998-07-07 BIENNIAL STATEMENT 1997-04-01
970108000277 1997-01-08 CERTIFICATE OF AMENDMENT 1997-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State