Search icon

HILL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2000 (25 years ago)
Entity Number: 2558123
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: ATTN: PRESIDENT, 766 MULBERRY PL., NORTH WOODMERE, NY, United States, 11581
Principal Address: 766 MULBERRY PLACE, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HILL MANAGEMENT, INC. DOS Process Agent ATTN: PRESIDENT, 766 MULBERRY PL., NORTH WOODMERE, NY, United States, 11581

Chief Executive Officer

Name Role Address
STEVEN NISSENBAUM Chief Executive Officer 766 MULBERRY PLACE, NORTH WOODMERE, NY, United States, 11581

History

Start date End date Type Value
2011-08-30 2020-09-01 Address ATTN: PRESIDENT, 766 MULBERRY PL., NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2008-08-21 2011-08-17 Address 105-09 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-08-23 2008-08-21 Address 105-09 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2002-08-23 2011-08-17 Address 105-09 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2000-09-28 2011-08-30 Address ATTN: PRESIDENT, 105-09 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060354 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009814 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140915006600 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917002442 2012-09-17 BIENNIAL STATEMENT 2012-09-01
110830000595 2011-08-30 CERTIFICATE OF CHANGE 2011-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State