HOWELL HILL INC.

Name: | HOWELL HILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1994 (31 years ago) |
Entity Number: | 1831743 |
ZIP code: | 10023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542 |
Address: | 2000 BROADWAY, #16-G, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SARNOFF | Chief Executive Officer | 32 WESTLAND DRIVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 BROADWAY, #16-G, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-07 | 2024-11-18 | Address | 32 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2006-06-07 | 2024-11-18 | Address | 32 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2006-06-07 | Address | 2685 HOWELL STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2006-06-07 | Address | 2685 HOWELL STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1996-08-27 | 2006-06-07 | Address | 2685 HOWELL STREET, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004151 | 2024-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-26 |
200601060862 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006978 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006730 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
120612006063 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State