Search icon

WILLI HILL INC.

Headquarter

Company Details

Name: WILLI HILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1999 (26 years ago)
Entity Number: 2419664
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK RUFFALO DOS Process Agent 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Agent

Name Role Address
BUSINESS FILINGS, INC. Agent 187 WOLF RD. STE. 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
MARK RUFFALO Chief Executive Officer 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
000798902
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
134080095
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-09-16 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-08-21 2024-09-16 Address 187 WOLF RD. STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240916002802 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230821000411 2023-08-21 BIENNIAL STATEMENT 2021-09-01
190903060127 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006562 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150914006069 2015-09-14 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State