Search icon

ONONDAGA HILLTOP HOMES, INC.

Company Details

Name: ONONDAGA HILLTOP HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1980 (45 years ago)
Entity Number: 603141
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN M ROSS Chief Executive Officer 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-23 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-02 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-01-02 2024-01-02 Address 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-06 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2020-11-06 2024-01-02 Address 30 HUDSON YARDS,, 72ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102005952 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000202 2022-01-04 BIENNIAL STATEMENT 2022-01-04
201106002019 2020-11-06 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
200102060943 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180116002011 2018-01-16 BIENNIAL STATEMENT 2018-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State