ROUTE 119 HILLSIDE CORP.

Name: | ROUTE 119 HILLSIDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1975 (51 years ago) |
Entity Number: | 359592 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 208 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA MODLINGER | Chief Executive Officer | 208 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-23 | 2011-02-09 | Address | 208 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2011-02-09 | Address | 208 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office) |
2003-01-08 | 2007-02-23 | Address | ATTN: ERNEST BIAL, ESQ., 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2003-01-08 | 2005-02-23 | Address | 3850 SEDEWICK AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2003-01-08 | Address | 208 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130227002531 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110209002190 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090127002178 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
20070426045 | 2007-04-26 | ASSUMED NAME CORP INITIAL FILING | 2007-04-26 |
070223002605 | 2007-02-23 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State