Search icon

NORTH HILLS MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DOZAKARIN, PRYOR, CASHMAN, 410 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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