VILLAGE HILL REALTY CORP.

Name: | VILLAGE HILL REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1999 (26 years ago) |
Entity Number: | 2333658 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 LAUREL RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LEVA | Chief Executive Officer | 320 LAUREL RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 LAUREL RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 320 LAUREL RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2022-03-02 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-01 | 2025-02-12 | Address | 320 LAUREL RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2013-02-01 | 2025-02-12 | Address | 320 LAUREL RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2001-02-01 | 2013-02-01 | Address | 18 VILLAGE HILL DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212004503 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
150206002045 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130201002151 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
121220000310 | 2012-12-20 | ANNULMENT OF DISSOLUTION | 2012-12-20 |
DP-1816170 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State