Name: | HIGH-STEPPERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1985 (40 years ago) |
Entity Number: | 1011648 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 767 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIGH-STEPPERS CORP. | DOS Process Agent | 767 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
VICTOR A. RODRIGUEZ | Chief Executive Officer | 767 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132183 | Alcohol sale | 2023-03-06 | 2023-03-06 | 2025-03-31 | 767 YONKERS AVENUE, YONKERS, New York, 10704 | Restaurant |
0423-23-132539 | Alcohol sale | 2023-03-06 | 2023-03-06 | 2025-03-31 | 767 YONKERS AVENUE, YONKERS, New York, 10704 | Additional Bar |
0370-23-132183 | Alcohol sale | 2023-03-06 | 2023-03-06 | 2025-03-31 | 767 YONKERS AVENUE, YONKERS, New York, 10704 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-24 | 2018-06-28 | Address | 176 WESTLAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2001-07-24 | 2018-06-28 | Address | 176 WESTLAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2001-07-24 | Address | 126 NEW CHALET DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office) |
1999-09-13 | 2001-07-24 | Address | 126 NEW CHALET DRIVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 2018-06-28 | Address | 767 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628006262 | 2018-06-28 | BIENNIAL STATEMENT | 2017-07-01 |
130716002414 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
090915002564 | 2009-09-15 | BIENNIAL STATEMENT | 2009-07-01 |
070816002448 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
050913002327 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State