Search icon

TILLY HILL INC.

Company Details

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

Chief Executive Officer

Name Role Address
NEIL COSTA Chief Executive Officer 72 TWIN BRIDGES ROAD, COPAKE, NY, United States, 12516

DOS Process Agent

Name Role Address
ERIN TYNAN DOS Process Agent 1040 Avenue of the Americas, 3rd Fl, NEW YORK, NY, United States, 10018

History

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)

Filings

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