Search icon

7 HILLS CORP.

Company Details

Name: 7 HILLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (18 years ago)
Entity Number: 3440273
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 347-524-5675

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX SHAPOFF Chief Executive Officer 39-09 KEARNS PL, FAIR LAWN, NJ, United States, 07410

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Licenses

Number Status Type Date End date
1258552-DCA Inactive Business 2011-11-29 2023-02-28

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 39-09 KEARNS PL, FAIR LAWN, NJ, 07410, 5304, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 39-09 KEARNS PL, FAIR LAWN, NJ, 07410, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 2957 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-02 2024-11-13 Address 2957 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-11-13 Address 2957 VOORHIES AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-11-21 2016-11-02 Address 2955 SHELL RD, 10C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2012-11-21 2016-11-02 Address 2955 SHELL RD, 10C, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2012-11-21 2016-11-02 Address 2955 SHELL RD, 10C, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2011-02-28 2012-11-21 Address 2228 E 7TH ST, 2R, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000524 2024-11-13 BIENNIAL STATEMENT 2024-11-13
221101001665 2022-11-01 BIENNIAL STATEMENT 2022-11-01
161102006015 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121121006130 2012-11-21 BIENNIAL STATEMENT 2012-11-01
110228002236 2011-02-28 BIENNIAL STATEMENT 2010-11-01
061121000194 2006-11-21 CERTIFICATE OF INCORPORATION 2006-11-21

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-17 2014-02-10 Quality of Work No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264603 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264602 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973709 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973710 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2905435 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905436 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2494323 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2494322 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988176 TRUSTFUNDHIC INVOICED 2015-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1988177 RENEWAL INVOICED 2015-02-18 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State