Name: | HILLER NEW ENGLAND FIRE PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1997 (27 years ago) |
Date of dissolution: | 04 Jan 2013 |
Entity Number: | 2211091 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3751 JOY SPRINGS DR, MOBILE, AL, United States, 36693 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
L.D. GREENWOOD | Chief Executive Officer | 3751 JOY SPRINGS DR, MOBILE, AL, United States, 36693 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-09 | 2012-08-27 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-05-09 | 2012-08-27 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-01-12 | 2012-05-09 | Address | PO BOX 91508, MOBILE, AL, 36691, 1508, USA (Type of address: Service of Process) |
1997-12-23 | 2000-01-12 | Address | C/O FREDERICK ROBINSON, PO BOX 2567, MOBILE, AL, 36652, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130104000711 | 2013-01-04 | CERTIFICATE OF TERMINATION | 2013-01-04 |
120827000296 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120827000388 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120509000033 | 2012-05-09 | CERTIFICATE OF CHANGE | 2012-05-09 |
110616000134 | 2011-06-16 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2011-06-16 |
DP-1572559 | 2001-06-27 | ANNULMENT OF AUTHORITY | 2001-06-27 |
000112002811 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971223000037 | 1997-12-23 | APPLICATION OF AUTHORITY | 1997-12-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State