Name: | HIGHLAND SUPERSTORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1988 (37 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1267635 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Michigan |
Principal Address: | 909 N SHELDON RD, PLYMOUTH, MI, United States, 48170 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
EUGENE MONDRY | Chief Executive Officer | 909 N. SHELDON RD, PLYMOUTH, MI, United States, 48170 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-06-07 | 1995-06-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410762 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
950626000338 | 1995-06-26 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1995-06-26 |
000044005331 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930217002595 | 1993-02-17 | BIENNIAL STATEMENT | 1992-06-01 |
B648935-4 | 1988-06-07 | APPLICATION OF AUTHORITY | 1988-06-07 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State