Name: | HILLCREST WEALTH ADVISORS - NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2003 (22 years ago) |
Entity Number: | 2876368 |
ZIP code: | 07730 |
County: | New York |
Place of Formation: | New York |
Address: | 100 Village Court, Suite 202, Hazlet, NJ, United States, 07730 |
Name | Role | Address |
---|---|---|
DAN YU | Agent | 1 HILLCREST COURT, HOLMDEL, NJ, 07733 |
Name | Role | Address |
---|---|---|
HILLCREST WEALTH ADVISORS - NY, LLC | DOS Process Agent | 100 Village Court, Suite 202, Hazlet, NJ, United States, 07730 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-03-04 | Address | 100 Village Court, Suite 202, Hazlet, NJ, 07730, USA (Type of address: Service of Process) |
2024-12-16 | 2025-03-04 | Address | 1 HILLCREST COURT, HOLMDEL, NJ, 07733, USA (Type of address: Registered Agent) |
2021-02-25 | 2024-12-16 | Address | 101 CRAWFORDS CORNER ROAD, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2018-06-01 | 2021-02-25 | Address | 101 CRAWFORDS CORNER ROAD, SUITE 1311, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
2018-06-01 | 2024-12-16 | Address | 1 HILLCREST COURT, HOLMDEL, NJ, 07733, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002390 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
241216002560 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
210315060510 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
210225060008 | 2021-02-25 | BIENNIAL STATEMENT | 2019-03-01 |
190422002020 | 2019-04-22 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State