AMERICAN HIGH, INC.
Headquarter
Name: | AMERICAN HIGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1987 (38 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1138724 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 520 8TH AVE, NEW YORK, NY, United States, 10018 |
Address: | ATTN: RONALD S. KATZ, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY GALIN | Chief Executive Officer | 520 8TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHACK & SIEGEL, P.C. | DOS Process Agent | ATTN: RONALD S. KATZ, ESQ., 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-07 | 1997-04-04 | Address | G&G SHOPS, INC., 520 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-03-07 | 1997-04-04 | Address | 520 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1990-06-07 | 1994-03-07 | Address | RONALD S. KATZ, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1987-01-22 | 1990-06-07 | Address | 645 FIFTH AVENUE, ATT:PAMELA E. FLAHERTY, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1583172 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970404002342 | 1997-04-04 | BIENNIAL STATEMENT | 1997-01-01 |
940307002758 | 1994-03-07 | BIENNIAL STATEMENT | 1994-01-01 |
C149551-2 | 1990-06-07 | CERTIFICATE OF AMENDMENT | 1990-06-07 |
B503116-3 | 1987-06-01 | CERTIFICATE OF AMENDMENT | 1987-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State