Search icon

FORT HILL MANAGEMENT CORP.

Company Details

Name: FORT HILL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2005 (20 years ago)
Entity Number: 3272946
ZIP code: 10940
County: Westchester
Place of Formation: Delaware
Address: 485 E Main St, Middletown, NY, United States, 10940
Principal Address: 485 E. MAIN ST, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
FORT HILL MANAGEMENT CORP. DOS Process Agent 485 E Main St, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
STEPHEN F CANALE Chief Executive Officer 485 E. MAIN ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 485 E. MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2019-10-02 2025-02-02 Address 485 E. MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2013-11-22 2025-02-02 Address PO BOX 273, CONGERS, NY, 10940, USA (Type of address: Service of Process)
2013-11-22 2019-10-02 Address PO BOX 273, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2007-10-18 2013-11-22 Address 246 FORT HILL RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2007-10-18 2013-11-22 Address 246 FORT HILL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-10-25 2013-11-22 Address 246 FORT HILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000496 2025-02-02 BIENNIAL STATEMENT 2025-02-02
191002060020 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171205006240 2017-12-05 BIENNIAL STATEMENT 2017-10-01
151109006097 2015-11-09 BIENNIAL STATEMENT 2015-10-01
131122006051 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111020002599 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091203002339 2009-12-03 BIENNIAL STATEMENT 2009-10-01
071018002345 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051025000633 2005-10-25 APPLICATION OF AUTHORITY 2005-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State