Name: | MARIDAN HILL REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1965 (60 years ago) |
Entity Number: | 191506 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 HICKORY HILL RD, DIX HILLS, NY, United States, 11746 |
Principal Address: | 11 HICKORY HILL ROAD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 22250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL C. BROWN | Chief Executive Officer | 11 HICKORY HILL ROAD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 HICKORY HILL RD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2001-10-03 | Address | P.O. BOX 769, DEER PARK, NY, 11729, 0769, USA (Type of address: Service of Process) |
1992-12-16 | 1993-11-15 | Address | 11 HICKORY HILL RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1993-11-15 | Address | 150 W. INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1982-08-25 | 1992-12-16 | Address | 150 W. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1982-08-25 | 1982-08-25 | Address | 150 W. INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017006553 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
20130729066 | 2013-07-29 | ASSUMED NAME CORP INITIAL FILING | 2013-07-29 |
111115002356 | 2011-11-15 | BIENNIAL STATEMENT | 2011-10-01 |
091203002672 | 2009-12-03 | BIENNIAL STATEMENT | 2009-10-01 |
071030002283 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State