ONE HILLSIDE AVENUE APARTMENT CORP.

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
Name | Role | Address |
---|---|---|
MEDALLION REAL ESTATE | DOS Process Agent | PO Box 670037, Flushing, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
CLAUDE KATZ | Chief Executive Officer | 141-30 84TH ROAD, SUITE C, BRIARWOOD, NY, United States, 11435 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State