Name: | HILL PHOENIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2015 (10 years ago) |
Entity Number: | 4801325 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2016 GEES MILL ROAD, CONYERS, NY, United States, 30013 |
Name | Role | Address |
---|---|---|
PAUL SINDONI | Chief Executive Officer | 2016 GEES MILL ROAD, CONYERS, NY, United States, 30013 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 2016 GEES MILL ROAD, CONYERS, NY, 30013, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2023-08-18 | Address | 2016 GEES MILL ROAD, CONYERS, NY, 30013, USA (Type of address: Chief Executive Officer) |
2015-08-07 | 2023-08-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818003056 | 2023-08-18 | BIENNIAL STATEMENT | 2023-08-01 |
210812002174 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190814060327 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
170801006572 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150807000051 | 2015-08-07 | APPLICATION OF AUTHORITY | 2015-08-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State