Name: | HILLPARK COLUMNS HOUSING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1980 (45 years ago) |
Entity Number: | 658366 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 7 HILLPARK AVE, APT A, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MS GERRY MORGAN | Chief Executive Officer | 7 HILLPARK AVENUE, APT A, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RLH MANAGEMENT, INC. | DOS Process Agent | 404 MAIN STREET, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DANIEL BENEDICT | Agent | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2019-01-02 | Address | C/O GRANT MANAGEMENT SERVICES, 840 WILLIS AVENUE 2ND FLR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2012-07-17 | 2012-11-13 | Address | C/O GRANT MANAGEMENT SERVICES, 840 WILLIS AVENUE / 2ND FLR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
2002-10-01 | 2012-07-17 | Address | 7 HILLPARK AVE, APT. E, GREAT NECK, NY, 11021, 3766, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2012-07-17 | Address | 7 HILLPARK AVE, APT. E, GREAT NECK, NY, 11021, 3766, USA (Type of address: Service of Process) |
2002-10-01 | 2012-07-17 | Address | 7 HILLPARK AVE, APT. E, GREAT NECK, NY, 11021, 3766, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405002357 | 2022-04-05 | BIENNIAL STATEMENT | 2020-10-01 |
190102000471 | 2019-01-02 | CERTIFICATE OF CHANGE | 2019-01-02 |
121113002218 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
120717002048 | 2012-07-17 | BIENNIAL STATEMENT | 2010-10-01 |
021001002382 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State