Search icon

HILJA HOUSING CO. INC.

Company Details

Name: HILJA HOUSING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1968 (57 years ago)
Date of dissolution: 03 Jan 2006
Entity Number: 222431
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 800 THIRD AVENUE, SUITE 2700, NEW YORK, NY, United States, 10022
Principal Address: 979 THIRD AVENUE, CONCOURSE LEVEL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 60

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE IRENE DIAMOND FUND DOS Process Agent 800 THIRD AVENUE, SUITE 2700, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PETER KIMMELMAN Chief Executive Officer 979 THIRD AVENUE, CONCOURSE LEVEL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-18 2004-10-22 Address 1133 AVENUE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-05-22 2002-04-18 Address 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-04-13 1996-05-22 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1993-04-13 2002-04-18 Address 979 THIRD AVENUE, CONCOURSE LEVEL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-13 2002-04-18 Address 979 THIRD AVENUE, CONCOURSE LEVEL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060103001301 2006-01-03 CERTIFICATE OF DISSOLUTION 2006-01-03
041022000853 2004-10-22 CERTIFICATE OF CHANGE 2004-10-22
040504002734 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020418002102 2002-04-18 BIENNIAL STATEMENT 2002-04-01
000414002194 2000-04-14 BIENNIAL STATEMENT 2000-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State