Name: | THE HILLER COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2012 (13 years ago) |
Entity Number: | 4277286 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 18 South Hunt Road, Amesbury, MA, United States, 01913 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-07 | 2016-07-05 | Address | 3751 JOY SPRINGS DRIVE, MOBILE, AL, 36693, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220705000798 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200720060226 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
SR-103509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180710006544 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160705008984 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140707006261 | 2014-07-07 | BIENNIAL STATEMENT | 2014-07-01 |
120731000006 | 2012-07-31 | APPLICATION OF AUTHORITY | 2012-07-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State