HIGH MEADOW MANAGEMENT, INC.

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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GERALD A NAGLE | Chief Executive Officer | 95 WASHINGTON ST, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
OFFICE OF GENERAL COUNSEL | DOS Process Agent | 95 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State