Name: | HILLDUN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1932 (93 years ago) |
Entity Number: | 43261 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 36 East 31st Street, 12th Floor, NEW YORK, NY, United States, 10016 |
Address: | 36 East 31st Street, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY D KAPELMAN | Chief Executive Officer | 36 EAST 31ST STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 East 31st Street, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 36 EAST 31ST STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2023-12-06 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2023-08-03 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2023-03-29 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2023-03-23 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2023-01-25 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2022-12-23 | 2022-12-23 | Address | 225 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-12-23 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001956 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221223000872 | 2022-12-23 | RESTATED CERTIFICATE | 2022-12-23 |
220915000915 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
220906000733 | 2022-09-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-06 |
210518060279 | 2021-05-18 | BIENNIAL STATEMENT | 2020-09-01 |
190320060262 | 2019-03-20 | BIENNIAL STATEMENT | 2018-09-01 |
160901006099 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140916006248 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
130409002693 | 2013-04-09 | BIENNIAL STATEMENT | 2012-09-01 |
120807003201 | 2012-08-07 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State