Search icon

HILL TOP COLLECTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 WEST 32ND ST, #1510, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MADELINE ZEITIN Chief Executive Officer 38 WEST 32ND ST STE 1510, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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

Fine And Fees

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