Name: | GILEAD HILL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1968 (57 years ago) |
Date of dissolution: | 06 Sep 2000 |
Entity Number: | 226376 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | P.O. BOX 777, MAHOPAC, NY, United States, 10541 |
Principal Address: | 1 VALLEY ROAD, P.O. BOX 777, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 777, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
LEE L. ARCHER | Chief Executive Officer | 1 VALLEY ROAD, P.O. BOX 777, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1968-07-30 | 1993-05-04 | Address | 1 MAHOPAC PLAZA, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000906000468 | 2000-09-06 | CERTIFICATE OF DISSOLUTION | 2000-09-06 |
980713002268 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
960717002487 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
C234202-2 | 1996-04-22 | ASSUMED NAME CORP INITIAL FILING | 1996-04-22 |
000051002393 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State