Search icon

HIGHLAND SUPERSTORES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
EUGENE MONDRY Chief Executive Officer 909 N. SHELDON RD, PLYMOUTH, MI, United States, 48170

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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