Search icon

HIGHVIEW PROPERTIES D.H.F. INC.

Company Details

Name: HIGHVIEW PROPERTIES D.H.F. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1985 (40 years ago)
Entity Number: 1033069
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 27 ROUTE 210, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 ROUTE 210, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
WILLIAM F. HELMER Chief Executive Officer 27 ROUTE 210, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1998-01-29 2007-10-18 Address 27 ROUTE 210, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1993-11-18 1998-01-29 Address 27 CENTRAL DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1992-11-06 1998-01-29 Address 27 CENTRAL DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1992-11-06 1998-01-29 Address 27 CENTRAL DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1985-10-17 1993-11-18 Address 27 CENTRAL DR, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115002156 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111114002989 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091001002131 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071018002473 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051130002252 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Court Cases

Court Case Summary

Filing Date:
2018-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HIGHVIEW PROPERTIES D.H.F. INC.
Party Role:
Plaintiff
Party Name:
TOWN OF MONROE,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State