Search icon

HILLDUN CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY D KAPELMAN Chief Executive Officer 36 EAST 31ST STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 East 31st Street, NEW YORK, NY, United States, 10016

History

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

Filings

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