Name: | NORTH HILLS MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 1995 (29 years ago) |
Entity Number: | 1982136 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DOZAKARIN, PRYOR, CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O DOZAKARIN, PRYOR, CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-28 | 2007-12-13 | Address | ATTN DON ZARKARIN, 410 PARK AVE, NEW YORK, NY, 10022, 4441, USA (Type of address: Service of Process) |
2004-04-19 | 2005-11-28 | Address | ATTN: VICTOR M. ROSENZWEIG ESQ, 65 E. 55TH ST. PARK AVE. TOWER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-24 | 2004-04-19 | Address | 10 GRACIE SQ / SUITE 12 G/S, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2001-11-29 | 2003-11-24 | Address | C/O BDO, 330 MADISON AVE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-12-18 | 2001-11-29 | Address | C/O WALSH GREENWOOD & C0, 3333 NEW HYDE PARK, NORTH HILLS, NY, 11040, USA (Type of address: Service of Process) |
1995-12-15 | 1997-12-18 | Address | ATT: VICTOR M. ROSENZWEIG, ESQ, 505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071213002273 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
051128002148 | 2005-11-28 | BIENNIAL STATEMENT | 2005-12-01 |
040419000068 | 2004-04-19 | CERTIFICATE OF AMENDMENT | 2004-04-19 |
031124002202 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
011129002214 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
991216002042 | 1999-12-16 | BIENNIAL STATEMENT | 1999-12-01 |
971218002058 | 1997-12-18 | BIENNIAL STATEMENT | 1997-12-01 |
960419000526 | 1996-04-19 | AFFIDAVIT OF PUBLICATION | 1996-04-19 |
960419000523 | 1996-04-19 | AFFIDAVIT OF PUBLICATION | 1996-04-19 |
951215000404 | 1995-12-15 | ARTICLES OF ORGANIZATION | 1995-12-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State