Name: | HILL DERMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2010 (15 years ago) |
Branch of: | HILL DERMACEUTICALS, INC., Florida (Company Number 608259) |
Entity Number: | 3958790 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2650 S MELLONVILLE AVE, SANFORD, FL, United States, 32773 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JERRY S ROTH | Chief Executive Officer | 2650 S MELLONVILLE AVE, SANFORD, FL, United States, 32773 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-11-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-06-07 | 2016-11-16 | Address | 2650 SOUTH MELLONVILLE AVENUE, SANFORD, FL, 32773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54777 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54778 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161116000274 | 2016-11-16 | CERTIFICATE OF CHANGE | 2016-11-16 |
120814003070 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100607000868 | 2010-06-07 | APPLICATION OF AUTHORITY | 2010-06-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State