Search icon

HILLSIDE CAPITAL INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN N IRWIN III Chief Executive Officer 201 TRESSER BOULEVARD, SUITE 300, STAMFORD, CT, United States, 06901

History

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)

Filings

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