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
Name | Role | Address |
---|---|---|
ALEX SHAPOFF | Chief Executive Officer | 39-09 KEARNS PL, FAIR LAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258552-DCA | Inactive | Business | 2011-11-29 | 2023-02-28 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-01-17 | 2014-02-10 | Quality of Work | No | 0.00 | Consumer Took Action |
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