Name: | OAK HILL CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1999 (26 years ago) |
Date of dissolution: | 10 Nov 2023 |
Entity Number: | 2348577 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 263 tresser blvd, 15th floor, STAMFORD, CT, United States, 06901 |
Principal Address: | One Stamford Plaza, 263 Tresser Boulevard, 15th Floor, Stamford, CT, United States, 06901 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 263 tresser blvd, 15th floor, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
TYLER WOLFRAM | Chief Executive Officer | ONE STAMFORD PLAZA, 263 TRESSER BOULEVARD, 15TH FLOOR, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | ONE STAMFORD PLAZA, 263 TRESSER BOULEVARD, 15TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 65 EAST 55TH ST 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | ONE STAMFORD PLAZA, 263 TRESSER BOULEVARD, 15TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-01-03 | Address | 65 EAST 55TH ST 32ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000715 | 2023-11-10 | SURRENDER OF AUTHORITY | 2023-11-10 |
230221000527 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
220317001957 | 2022-03-17 | BIENNIAL STATEMENT | 2021-02-01 |
211028002028 | 2021-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-28 |
110412002839 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State