Search icon

HILLMAN CAPITAL CORPORATION

Company Details

Name: HILLMAN CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3013508
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 323 W 96TH STREET, PH 11, NEW YORK, NY, United States, 10025

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GERALD PAUL HILLMAN Chief Executive Officer 323 W 96TH STREET, PH 11, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-03-19 2019-01-28 Address 345 HUDSON STREET, STE 1601, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-02-21 2010-03-19 Address 323 W 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-02-21 2010-03-19 Address 323 W 96TH STREET, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-02-16 2008-02-21 Address 222 RIVERSIDE DR, 9B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-02-16 2008-02-21 Address 900 3RD AVE, 502, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-02-17 2010-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100319002309 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080221003588 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060216002707 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040217000112 2004-02-17 APPLICATION OF AUTHORITY 2004-02-17

Date of last update: 19 Jan 2025

Sources: New York Secretary of State