Name: | HILLCREST PROPERTY MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2004 (21 years ago) |
Date of dissolution: | 20 Jun 2017 |
Entity Number: | 3010953 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 31 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
ROY WENNEROD | Chief Executive Officer | 31 HILLCREST AVE, PORT JEFFERSON, NY, United States, 11777 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170620000064 | 2017-06-20 | CERTIFICATE OF DISSOLUTION | 2017-06-20 |
121026002040 | 2012-10-26 | BIENNIAL STATEMENT | 2012-02-01 |
100402003339 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
061003003050 | 2006-10-03 | BIENNIAL STATEMENT | 2006-02-01 |
040210000211 | 2004-02-10 | CERTIFICATE OF INCORPORATION | 2004-02-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State