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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GERALD PAUL HILLMAN | Chief Executive Officer | 323 W 96TH STREET, PH 11, NEW YORK, NY, United States, 10025 |
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) |
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