Name: | HILLPARK OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1973 (51 years ago) |
Entity Number: | 240374 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 19025
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LISS | Chief Executive Officer | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
STEVEN LISS | DOS Process Agent | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2021-12-01 | 2023-12-04 | Shares | Share type: PAR VALUE, Number of shares: 19025, Par value: 1 |
2001-12-12 | 2023-12-04 | Address | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-12-12 | 2023-12-04 | Address | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2001-12-12 | Address | 75 SO. MIDDLE NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002632 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211213003423 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
131223002082 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
120113002781 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
20101105023 | 2010-11-05 | ASSUMED NAME CORP INITIAL FILING | 2010-11-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State