Name: | UTICA HILLCREST MANOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1950 (75 years ago) |
Entity Number: | 65499 |
ZIP code: | 13501 |
County: | New York |
Place of Formation: | New York |
Address: | 251 HILLCREST MANOR COURT, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 HILLCREST MANOR COURT, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
JEFFERY BUDOFF | Chief Executive Officer | 251 HILLCREST MANOR COURT, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2014-06-06 | Address | 251 HILLCREST MANOR COURT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2010-06-29 | 2014-06-06 | Address | 251 HILLCREST MANOR COURT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2010-06-29 | Address | 251 HILLCREST MANOR CT, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2010-06-29 | Address | 251 HILLCREST MANOR CT, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-01-13 | 2002-05-16 | Address | 251 HILLCREST MANOR CT., UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160615006266 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140606006887 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120711003014 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100629002435 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080718002647 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State