Name: | HILL TOP COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1994 (31 years ago) |
Entity Number: | 1789939 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 38 WEST 32ND ST, #1510, NEW YORK, NY, United States, 10001 |
Principal Address: | C/O MADELINE ZEITLIN, 38 WEST 32ND ST, 1510, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-564-2322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 WEST 32ND ST, #1510, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MADELINE ZEITIN | Chief Executive Officer | 38 WEST 32ND ST STE 1510, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380092-DCA | Inactive | Business | 2011-01-05 | 2013-01-31 |
0907529-DCA | Inactive | Business | 1994-03-31 | 2011-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2012-04-04 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
2003-12-31 | 2008-01-14 | Address | C/O MADELINE ZEITLIN, 38 WEST 32ND ST, #151D, NEW YORK, NY, 10001, 3816, USA (Type of address: Principal Executive Office) |
2000-02-14 | 2003-12-31 | Address | 38 W 32ND ST, 1510, NEW YORK, NY, 10001, 3816, USA (Type of address: Service of Process) |
1998-01-26 | 2000-02-14 | Address | 460 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-01-07 | 2003-12-31 | Address | C/O HILL TOP COLLECTIONS, INC., 38 WEST 32ND ST., #1510, NEW YORK, NY, 10001, 3816, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2008-01-14 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 1998-01-26 | Address | 405 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120404002984 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
100201003104 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080114002954 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060210002184 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
050705000119 | 2005-07-05 | CERTIFICATE OF AMENDMENT | 2005-07-05 |
031231002237 | 2003-12-31 | BIENNIAL STATEMENT | 2004-01-01 |
011231002122 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000214002125 | 2000-02-14 | BIENNIAL STATEMENT | 2000-01-01 |
980126002454 | 1998-01-26 | BIENNIAL STATEMENT | 1998-01-01 |
970107002396 | 1997-01-07 | BIENNIAL STATEMENT | 1996-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1065522 | LICENSE | INVOICED | 2011-01-07 | 188 | Debt Collection License Fee |
1359707 | RENEWAL | INVOICED | 2008-11-24 | 150 | Debt Collection Agency Renewal Fee |
1359708 | RENEWAL | INVOICED | 2006-12-11 | 150 | Debt Collection Agency Renewal Fee |
1359709 | RENEWAL | INVOICED | 2004-11-23 | 150 | Debt Collection Agency Renewal Fee |
1359710 | RENEWAL | INVOICED | 2003-01-16 | 150 | Debt Collection Agency Renewal Fee |
1359711 | RENEWAL | INVOICED | 2000-12-18 | 150 | Debt Collection Agency Renewal Fee |
1359712 | RENEWAL | INVOICED | 1999-01-15 | 150 | Debt Collection Agency Renewal Fee |
1359713 | RENEWAL | INVOICED | 1997-01-21 | 150 | Debt Collection Agency Renewal Fee |
1359714 | RENEWAL | INVOICED | 1995-01-05 | 150 | Debt Collection Agency Renewal Fee |
1310842 | LICENSE | INVOICED | 1994-03-31 | 75 | Debt Collection License Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State