Search icon

20 HILL PARK AVENUE OWNERS, INC.

Company Details

Name: 20 HILL PARK AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1985 (40 years ago)
Entity Number: 997618
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 535 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Address: 377 BROADWAY, 4TH FLOOR, BORAH GOLDSTEIN ALTSCHULER, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 21000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O EINSIDLER MGMT INC DOS Process Agent 377 BROADWAY, 4TH FLOOR, BORAH GOLDSTEIN ALTSCHULER, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LARRY ARONSTEIN Chief Executive Officer 20 HILLPARK AVENUE, APT 2C, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 20 HILLPARK PLAZA, APT 3G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 20 HILLPARK AVENUE, APT 2C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-25 2023-07-26 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 1
2022-01-18 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 21000, Par value: 1
2015-07-07 2023-07-12 Address 20 HILLPARK PLAZA, APT 3G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712000166 2023-05-25 BIENNIAL STATEMENT 2023-05-25
220124002978 2022-01-24 BIENNIAL STATEMENT 2022-01-24
150707002005 2015-07-07 BIENNIAL STATEMENT 2015-05-01
110603002012 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090422003037 2009-04-22 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State