Search icon

HILLSIDE NEW JERSEY MANAGEMENT CORP

Company Details

Name: HILLSIDE NEW JERSEY MANAGEMENT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5105135
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 130 Lee Ave, 356, BROOKLYN, NY, United States, 11211
Address: po box 50075, 356, brooklyn, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARUCH FRANKEL DOS Process Agent po box 50075, 356, brooklyn, NY, United States, 11205

Chief Executive Officer

Name Role Address
BARUCH FRANKEL Chief Executive Officer PO BOX 50075, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-03-02 2025-03-02 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-02 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-02 Address po box 50075, brooklyn, NY, 11205, USA (Type of address: Service of Process)
2017-03-20 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-20 2023-03-01 Address PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021926 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230301005117 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220809003041 2022-08-09 BIENNIAL STATEMENT 2021-03-01
170320010579 2017-03-20 CERTIFICATE OF INCORPORATION 2017-03-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State