PARK HILL APARTMENTS INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 368 BRUNSWICK RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOSEPH RODINO | Chief Executive Officer | 368 BRUNSWICK RD, TROY, NY, United States, 12180 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State