Name: | HILL MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1952 (72 years ago) |
Date of dissolution: | 16 Feb 2000 |
Entity Number: | 85686 |
ZIP code: | 12550 |
County: | Bronx |
Place of Formation: | New York |
Address: | JEANNE DRIVE, NEWBURGH, NY, United States, 12550 |
Principal Address: | 14 JEANNE DRIVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JEANNE DRIVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
HERBERT ABRAHAM | Chief Executive Officer | 14 JEANNE DRIVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1986-11-07 | 1993-12-20 | Address | JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1952-12-22 | 1989-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1952-12-22 | 1986-11-07 | Address | 1990 ELLIS AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000216000076 | 2000-02-16 | CERTIFICATE OF DISSOLUTION | 2000-02-16 |
990902000369 | 1999-09-02 | COURT ORDER | 1999-09-02 |
970410000333 | 1997-04-10 | CERTIFICATE OF DISSOLUTION | 1997-04-10 |
961219002665 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
931220002274 | 1993-12-20 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State