Search icon

THE HILLIER GROUP ARCHITECTURE, NEW YORK, P.C.

Headquarter

Company Details

Name: THE HILLIER GROUP ARCHITECTURE, NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Feb 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2346969
ZIP code: 08543
County: New York
Place of Formation: New York
Address: 500 ALEXANDER PARK, PRINCETON, NJ, United States, 08543

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
J ROBERT HILLIER Chief Executive Officer 500 ALEXANDER PARK, PRINCETON, NJ, United States, 08543

Links between entities

Type:
Headquarter of
Company Number:
20081509151
State:
COLORADO
Type:
Headquarter of
Company Number:
0628587
State:
CONNECTICUT

History

Start date End date Type Value
2007-03-16 2015-01-08 Address 275 SEVENTH AVENUE, NEW YORK, NY, 10001, 6708, USA (Type of address: Registered Agent)
2005-03-11 2015-01-08 Address 500 ALEXANDER PARK, PRINCETON, NJ, 08543, 6395, USA (Type of address: Service of Process)
2003-02-13 2005-03-11 Address 500 ALEXANDER PARK, PRINCETON, NJ, 08543, 0023, USA (Type of address: Service of Process)
2003-02-13 2005-03-11 Address 500 ALEXANDER PARK, PRINCETON, NJ, 08543, 0023, USA (Type of address: Chief Executive Officer)
2001-03-27 2003-02-13 Address 500 ALEXANDER PARK, CN 23, PRINCETON, NJ, 08543, 0023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2144952 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150108000729 2015-01-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-01-08
150108000724 2015-01-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-02-07
070316000374 2007-03-16 CERTIFICATE OF CHANGE 2007-03-16
070202002093 2007-02-02 BIENNIAL STATEMENT 2007-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State