Search icon

HILLTOP ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILLTOP ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589205
ZIP code: 44656
County: Genesee
Place of Formation: Ohio
Address: 6978 Lindentree Rd NE, MINERAL CITY, OH, United States, 44656
Principal Address: 6978 LINDENTREE RD N.E., MINERAL CITY, OH, United States, 44656

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 6978 Lindentree Rd NE, MINERAL CITY, OH, United States, 44656

Chief Executive Officer

Name Role Address
IAN MCNALLY Chief Executive Officer 6978 LINDENTREE RD N.E., MINERAL CITY, OH, United States, 44656

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 6978 LINDENTREE RD N.E., MINERAL CITY, OH, 44656, USA (Type of address: Chief Executive Officer)
2021-01-08 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-01-09 2025-01-13 Address 6978 LINDENTREE RD N.E., MINERAL CITY, OH, 44656, USA (Type of address: Chief Executive Officer)
2001-01-02 2021-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-01-02 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250113003439 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230118001331 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210108060805 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190122060121 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170117006297 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State