HILLCREST MARSHALL, INC.

Name: | HILLCREST MARSHALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1994 (31 years ago) |
Entity Number: | 1836369 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 182 Sawmill River Road, Elmsford, NY, United States, 10523 |
Principal Address: | 360 CEDAR ROAD, Southport, CT, United States, 06890 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLCREST MARSHALL, INC. | DOS Process Agent | 182 Sawmill River Road, Elmsford, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JAMES P STARRETT | Chief Executive Officer | 182 SAWMILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 182 SAWMILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-11-22 | Address | 190 HILLCREST RD, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002110 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
200701060439 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180703006694 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160728002018 | 2016-07-28 | BIENNIAL STATEMENT | 2016-07-01 |
020717000420 | 2002-07-17 | CERTIFICATE OF CHANGE | 2002-07-17 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State