Search icon

HIGH SIERRA LTD.

Company Details

Name: HIGH SIERRA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1988 (37 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1246515
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1410 BROADWAY, SUITE 606, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWIN C GLICKMAN Chief Executive Officer 1410 BROADWAY, STE 606, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-05-05 1998-03-11 Address 222 NORTH LASALLE STREET, SUITE 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
1988-03-24 1995-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-24 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-03-24 1993-05-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856734 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990915001344 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980311002810 1998-03-11 BIENNIAL STATEMENT 1998-03-01
950119000042 1995-01-19 CERTIFICATE OF AMENDMENT 1995-01-19
940503002493 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930505003046 1993-05-05 BIENNIAL STATEMENT 1993-03-01
C115107-3 1990-03-06 CERTIFICATE OF MERGER 1990-03-06
B618545-3 1988-03-24 CERTIFICATE OF INCORPORATION 1988-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401924 Trademark 1994-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-21
Termination Date 1994-10-31
Date Issue Joined 1994-07-05
Section 1051

Parties

Name THE LIMITED LONDON,
Role Plaintiff
Name HIGH SIERRA LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State