Name: | HILLSIDE CAPITAL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1979 (46 years ago) |
Date of dissolution: | 17 Dec 2018 |
Entity Number: | 594358 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN N IRWIN III | Chief Executive Officer | 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-21 | 2018-12-17 | Address | 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2016-06-10 | 2017-11-21 | Address | 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2011-12-07 | 2017-11-21 | Address | 80 FIELD POINT ROAD, 3RD FLOOR, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
2011-12-07 | 2016-06-10 | Address | 80 FIELD POINT ROAD, 3RD FLOOR, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2009-10-27 | 2011-12-07 | Address | 405 PARK AVENUE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217000260 | 2018-12-17 | SURRENDER OF AUTHORITY | 2018-12-17 |
171121002035 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
160610000095 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
111207002588 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091027002977 | 2009-10-27 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State