Name: | HILLSTON LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1995 (30 years ago) |
Entity Number: | 1968755 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 345 LODI STREET, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN ADES | Chief Executive Officer | 345 LODI STREET, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
HILLSTON LTD. | DOS Process Agent | 345 LODI STREET, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-20 | 2019-10-02 | Address | 1000 HUYLER STREET, TETERBORO, NJ, 07608, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 2019-10-02 | Address | 1000 HUYLER STREET, TETERBORO, NJ, 07608, USA (Type of address: Principal Executive Office) |
1997-10-20 | 2019-10-02 | Address | 1000 HUYLER STREET, TETERBORO, NJ, 07608, USA (Type of address: Service of Process) |
1995-10-27 | 1997-10-20 | Address | 919 THIRD AVENUE, ATTN: LARRY LOEB, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061139 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006444 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151007006332 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131015006056 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111103003273 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
209713 | OL VIO | INVOICED | 2013-04-05 | 250 | OL - Other Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State