LILAC HILL, INC.

Name: | LILAC HILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2010 (15 years ago) |
Entity Number: | 3896213 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 142 MIDDLE ISLAND BIULEVARD, MIDDLE ISLAND, NY, United States, 11953 |
Principal Address: | 142 MIDDLE ISLAND BOULEVARD, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LILAC HILL, INC. | DOS Process Agent | 142 MIDDLE ISLAND BIULEVARD, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
JOSEPH L KAMINSKI | Chief Executive Officer | 142 MIDDLE ISLAND BOULEVARD, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-06 | 2020-05-28 | Address | 159 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528060425 | 2020-05-28 | BIENNIAL STATEMENT | 2020-01-01 |
191030000353 | 2019-10-30 | ANNULMENT OF DISSOLUTION | 2019-10-30 |
DP-2169553 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100106000744 | 2010-01-06 | CERTIFICATE OF INCORPORATION | 2010-01-06 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State