Name: | HILLSIDE REALTY I CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 1997 (27 years ago) |
Entity Number: | 2197553 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 2 Grand Central Tower - 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HILLSIDE REALTY I CO., LLC | DOS Process Agent | 2 Grand Central Tower - 140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2024-11-20 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2004-09-21 | 2018-11-05 | Address | 1 PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2003-12-19 | 2004-09-21 | Address | 376 CENTRAL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1997-11-07 | 2004-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-11-07 | 2003-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002410 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
191204060771 | 2019-12-04 | BIENNIAL STATEMENT | 2019-11-01 |
181105007121 | 2018-11-05 | BIENNIAL STATEMENT | 2017-11-01 |
131127002369 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111122002423 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
071113002411 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
051122002323 | 2005-11-22 | BIENNIAL STATEMENT | 2005-11-01 |
040921000617 | 2004-09-21 | CERTIFICATE OF CHANGE | 2004-09-21 |
031219002020 | 2003-12-19 | BIENNIAL STATEMENT | 2003-11-01 |
980327000051 | 1998-03-27 | AFFIDAVIT OF PUBLICATION | 1998-03-27 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State