Name: | OAK HILL ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 30 Aug 2007 |
Entity Number: | 1803328 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | Delaware |
Address: | 225 W 34TH ST, STE 910, NEW YORK, NY, United States, 10122 |
Principal Address: | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH LTD | DOS Process Agent | 225 W 34TH ST, STE 910, NEW YORK, NY, United States, 10122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GLENN R. AUGUST | Chief Executive Officer | 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2002-03-18 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process) |
2000-04-12 | 2002-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-07-09 | 2000-04-12 | Address | OAK HILL PARTNERS INC, 65 E 55TH ST 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-07-09 | 2000-04-12 | Address | OAK HILL PARTNERS INC, 65 E 55TH ST 32ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-07-09 | 2000-04-12 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070830000062 | 2007-08-30 | CERTIFICATE OF TERMINATION | 2007-08-30 |
060510002649 | 2006-05-10 | BIENNIAL STATEMENT | 2006-03-01 |
040323002733 | 2004-03-23 | BIENNIAL STATEMENT | 2004-03-01 |
020318002268 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
020208000013 | 2002-02-08 | CERTIFICATE OF CHANGE | 2002-02-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State