Name: | HEIGHTS ABSTRACT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1988 (37 years ago) |
Entity Number: | 1290665 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 356 COURT STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 356 Court Street, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATASHA DUBOVICI | DOS Process Agent | 356 COURT STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MERONE | Agent | 356 COURT STREET, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. MERONE | Chief Executive Officer | 356 COURT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-09-18 | Address | 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2023-05-15 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-15 | 2024-09-18 | Address | 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2024-09-18 | Address | 356 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918003622 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
230515002890 | 2023-05-15 | BIENNIAL STATEMENT | 2022-09-01 |
170320000954 | 2017-03-20 | CERTIFICATE OF CHANGE | 2017-03-20 |
B683014-4 | 1988-09-09 | CERTIFICATE OF INCORPORATION | 1988-09-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State