Name: | HIGH POTENTIAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1988 (37 years ago) |
Entity Number: | 1238281 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 458 PARK LANE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIGH POTENTIAL INC. | DOS Process Agent | 458 PARK LANE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
PETE DORAN | Chief Executive Officer | 458 PARK LANE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 458 PARK LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 458 PARK LANE, MASSAPEQUA PARK, NY, 11762, 1431, USA (Type of address: Chief Executive Officer) |
2004-01-30 | 2024-02-01 | Address | 458 PARK LANE, MASSAPEQUA PARK, NY, 11762, 1431, USA (Type of address: Service of Process) |
2004-01-30 | 2024-02-01 | Address | 458 PARK LANE, MASSAPEQUA PARK, NY, 11762, 1431, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2004-01-30 | Address | 389 ROSE STREET, MASSAPEQUA PARK, NY, 11762, 1139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039411 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220215000471 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200205060220 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180212006023 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
140324002436 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State