Search icon

PARK HILL APARTMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK HILL APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1980 (45 years ago)
Date of dissolution: 31 May 2022
Entity Number: 634851
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 368 BRUNSWICK RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 BRUNSWICK RD, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
JOSEPH RODINO Chief Executive Officer 368 BRUNSWICK RD, TROY, NY, United States, 12180

History

Start date End date Type Value
2014-08-04 2022-10-31 Address 368 BRUNSWICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2012-07-25 2022-10-31 Address 368 BRUNSWICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2006-10-12 2014-08-04 Address C/O JOSEPH RODINO, 311 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2006-10-12 2014-08-04 Address C/O JOSEPH RODINO, 311 CONGRESS STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
1999-02-19 2006-10-12 Address C/O JOSEPH RODINO, 311 CONGRESS ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221031001325 2022-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-31
140804002192 2014-08-04 BIENNIAL STATEMENT 2014-06-01
120725002270 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100706002811 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080625002739 2008-06-25 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State