Name: | THREE HILLS SPRINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3458773 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SUITE 1109, 147 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EHSAN MALIK | Agent | 331 44TH STREET, LINDENHURST, NY, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 1109, 147 WEST 35TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-25 | 2009-03-27 | Address | SUITE 109, 147 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-08 | 2009-03-25 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2007-01-08 | 2009-03-25 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2021716 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
090327000359 | 2009-03-27 | CERTIFICATE OF CHANGE | 2009-03-27 |
090325000264 | 2009-03-25 | CERTIFICATE OF CHANGE | 2009-03-25 |
070108000386 | 2007-01-08 | CERTIFICATE OF INCORPORATION | 2007-01-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State