Search icon

GEORGE'S HILLTOP RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE'S HILLTOP RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1977 (48 years ago)
Entity Number: 421568
ZIP code: 19709
County: Westchester
Place of Formation: New York
Address: 7101 PINE WOOD DR., MIDDLETOWN, DE, United States, 19709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE'S HILLTOP RESTAURANT, INC. DOS Process Agent 7101 PINE WOOD DR., MIDDLETOWN, DE, United States, 19709

Chief Executive Officer

Name Role Address
GEORGE CAPONERA Chief Executive Officer 7101 PINE WOOD DR., MIDDLETOWN, DE, United States, 19709

History

Start date End date Type Value
2005-10-27 2020-12-29 Address 7101 PINE WOOD DR., MIDDLETOWN, DE, 19709, USA (Type of address: Service of Process)
1997-04-21 2005-10-27 Address 36 WHITE BIRCH ROAD SOUTH, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-04-21 Address WHITE BIRCH ROAD SOUTH, # 36, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1993-06-14 2005-10-27 Address 632 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1993-06-14 2005-10-27 Address 632 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060362 2020-12-29 BIENNIAL STATEMENT 2019-01-01
20111121029 2011-11-21 ASSUMED NAME LLC INITIAL FILING 2011-11-21
051027002707 2005-10-27 BIENNIAL STATEMENT 2005-01-01
010220002134 2001-02-20 BIENNIAL STATEMENT 2001-01-01
970421002178 1997-04-21 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State