Search icon

HIGH MEADOW MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH MEADOW MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1989 (36 years ago)
Date of dissolution: 03 Feb 2017
Entity Number: 1337981
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 95 WASINGTON ST, BUFFALO, NY, United States, 14203
Address: 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD A NAGLE Chief Executive Officer 95 WASHINGTON ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
OFFICE OF GENERAL COUNSEL DOS Process Agent 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203

Legal Entity Identifier

LEI Number:
2138005CPMM2UTB6V598

Registration Details:

Initial Registration Date:
2014-03-05
Next Renewal Date:
2017-03-31
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-04-12 2014-03-21 Address ONE HSBC CENTER, 27TH FL, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
2004-09-28 2014-03-21 Address ONE HSBC CENTER, 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Registered Agent)
2001-03-28 2013-04-12 Address ONE HSBC CENTER - 27TH FLOOR, BUFFALO, NY, 14203, 2827, USA (Type of address: Service of Process)
1999-05-04 2014-04-11 Address ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1999-05-04 2014-04-11 Address ONE HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170203000497 2017-02-03 CERTIFICATE OF DISSOLUTION 2017-02-03
150330002036 2015-03-30 BIENNIAL STATEMENT 2015-03-01
140411002092 2014-04-11 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
140321000020 2014-03-21 CERTIFICATE OF CHANGE 2014-03-21
130412002474 2013-04-12 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State