Search icon

ONE HILLSIDE AVENUE APARTMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE HILLSIDE AVENUE APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1985 (40 years ago)
Entity Number: 968605
ZIP code: 11367
County: Nassau
Place of Formation: New York
Address: PO Box 670037, Flushing, NY, United States, 11367
Principal Address: Victor Fein, 141-30 84th Road, Suite C, Briarwood,, NY, United States, 11435

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MEDALLION REAL ESTATE DOS Process Agent PO Box 670037, Flushing, NY, United States, 11367

Chief Executive Officer

Name Role Address
CLAUDE KATZ Chief Executive Officer 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435

History

Start date End date Type Value
2008-07-02 2011-01-27 Address 250-24 41 ROAD, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2008-07-02 2011-01-27 Address ATTN: W CARLO, 1755 UTICA AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2008-07-02 2011-01-27 Address 170 OLD COUNTRY ROAD, SUITE 607, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-06-29 2008-07-02 Address 575 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1985-01-23 2022-05-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230203000023 2023-02-03 BIENNIAL STATEMENT 2023-01-01
220526000060 2022-05-26 BIENNIAL STATEMENT 2021-01-01
130719000507 2013-07-19 ANNULMENT OF DISSOLUTION 2013-07-19
DP-2101256 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110127002033 2011-01-27 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State