Name: | HILLS TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1984 (41 years ago) |
Date of dissolution: | 02 Aug 2024 |
Entity Number: | 921614 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FHU-SAN LEE | DOS Process Agent | 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
FHU-SAN LEE | Chief Executive Officer | 59-12 37TH AVENUE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2024-08-12 | Address | 59-12 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-08-12 | Address | 59-12 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2009-06-15 | 2023-09-20 | Address | 48-25 36TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1984-06-06 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003400 | 2024-08-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-02 |
230920000859 | 2023-09-20 | BIENNIAL STATEMENT | 2022-06-01 |
090615000593 | 2009-06-15 | CERTIFICATE OF CHANGE | 2009-06-15 |
B109200-3 | 1984-06-06 | CERTIFICATE OF INCORPORATION | 1984-06-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State