Search icon

A. FOSTER HIGGINS & CO., INC.

Headquarter

Company Details

Name: A. FOSTER HIGGINS & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1987 (37 years ago)
Date of dissolution: 26 Dec 1997
Entity Number: 1221354
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 125 BROAD ST, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A. FOSTER HIGGINS & CO., INC., MINNESOTA 881835dd-b3d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of A. FOSTER HIGGINS & CO., INC., FLORIDA F93000000035 FLORIDA
Headquarter of A. FOSTER HIGGINS & CO., INC., RHODE ISLAND 000052122 RHODE ISLAND
Headquarter of A. FOSTER HIGGINS & CO., INC., CONNECTICUT 0226915 CONNECTICUT
Headquarter of A. FOSTER HIGGINS & CO., INC., ILLINOIS CORP_56401512 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 BROAD ST, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ROBERT F POWELL Chief Executive Officer 125 BROAD ST, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1987-11-24 1992-12-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
971226000199 1997-12-26 CERTIFICATE OF MERGER 1997-12-26
931110002584 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921214002945 1992-12-14 BIENNIAL STATEMENT 1992-11-01
B570697-5 1987-11-24 CERTIFICATE OF INCORPORATION 1987-11-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State