Name: | HARRY D. HILLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1956 (69 years ago) |
Entity Number: | 99629 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 318 - 3RD AVENUE, NEW YORK, NY, United States, 10010 |
Principal Address: | 318 3RD AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
STEVEN E. HILLER | Chief Executive Officer | 318 THIRD AVE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 318 - 3RD AVENUE, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-16 | 2008-07-22 | Address | 318 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-08-16 | 2014-08-18 | Address | 318 3RD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1993-04-20 | 1993-08-16 | Address | 201 EAST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1993-08-16 | Address | 318 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1967-07-07 | 1993-08-16 | Address | 318 THIRD AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1956-07-16 | 1967-07-07 | Address | 401 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180914006227 | 2018-09-14 | BIENNIAL STATEMENT | 2018-07-01 |
160804006808 | 2016-08-04 | BIENNIAL STATEMENT | 2016-07-01 |
140818006131 | 2014-08-18 | BIENNIAL STATEMENT | 2014-07-01 |
120821002235 | 2012-08-21 | BIENNIAL STATEMENT | 2012-07-01 |
100721002152 | 2010-07-21 | BIENNIAL STATEMENT | 2010-07-01 |
080722003164 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
000731002413 | 2000-07-31 | BIENNIAL STATEMENT | 2000-07-01 |
960722002033 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
930816002138 | 1993-08-16 | BIENNIAL STATEMENT | 1993-07-01 |
930420002652 | 1993-04-20 | BIENNIAL STATEMENT | 1992-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State