Name: | CHURCH HILL ADVISORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1983 (42 years ago) |
Entity Number: | 878730 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 159 EAST 71ST ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 EAST 71ST ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
RICHARD KRANTZ | Chief Executive Officer | 159 EAST 71ST ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-22 | 2009-12-30 | Address | PO BOX 2236, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2008-02-22 | 2012-01-26 | Address | 159 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2008-02-22 | 2009-12-30 | Address | PO BOX 2236, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-02-23 | 2008-02-22 | Address | 159 W 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2008-02-22 | Address | 159 E 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217002163 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
120126002964 | 2012-01-26 | BIENNIAL STATEMENT | 2011-11-01 |
100504000478 | 2010-05-04 | CERTIFICATE OF AMENDMENT | 2010-05-04 |
091230002080 | 2009-12-30 | BIENNIAL STATEMENT | 2009-11-01 |
080222002524 | 2008-02-22 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State