HILLMAN HOUSING CORPORATION

Name: | HILLMAN HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1945 (80 years ago) |
Entity Number: | 56800 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GREGORY HENRY | Chief Executive Officer | 500 GRAND STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
2023-12-22 | 2025-05-05 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
2023-11-01 | 2023-11-01 | Address | 500 C GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 500 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-12-22 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037067 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210712001768 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
131106006695 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
120113002525 | 2012-01-13 | BIENNIAL STATEMENT | 2011-11-01 |
100412002578 | 2010-04-12 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State