Name: | TILLY HILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2003 (22 years ago) |
Entity Number: | 2938520 |
ZIP code: | 10018 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1040 Avenue of the Americas, 3rd Fl, NEW YORK, NY, United States, 10018 |
Principal Address: | 72 TWIN BRIDGES ROAD, COPAKE, NY, United States, 12516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEIL COSTA | Chief Executive Officer | 72 TWIN BRIDGES ROAD, COPAKE, NY, United States, 12516 |
Name | Role | Address |
---|---|---|
ERIN TYNAN | DOS Process Agent | 1040 Avenue of the Americas, 3rd Fl, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 72 TWIN BRIDGES ROAD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2018-09-14 | 2023-08-01 | Address | C/O GANER + GANER, 1995 BROADWAY FL 16, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2018-09-14 | 2023-08-01 | Address | 72 TWIN BRIDGES ROAD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2018-09-14 | Address | TWIN BRIDGES ROAD, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2018-09-14 | Address | TWIN BRIDGES ROAD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2007-08-21 | Address | TWIN BRIDGES RD, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2005-10-20 | 2007-08-21 | Address | TWIN BRIDGES RD, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2005-10-20 | 2018-09-14 | Address | C/O GANER GROSSBACH & GANER, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2003-08-04 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-04 | 2005-10-20 | Address | 1995 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001647 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220527002713 | 2022-05-27 | BIENNIAL STATEMENT | 2021-08-01 |
190802060914 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
180914006101 | 2018-09-14 | BIENNIAL STATEMENT | 2017-08-01 |
130913002013 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110831002453 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
070821002885 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051020002817 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030804000454 | 2003-08-04 | CERTIFICATE OF INCORPORATION | 2003-08-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State