HIGHLANDS PAINTING INC.

Name: | HIGHLANDS PAINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1341706 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 SHENOROCK DR, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MONK | Chief Executive Officer | 1 SHENOROCK DR, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SHENOROCK DR, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-01 | 2021-08-17 | Address | 1 SHENOROCK DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2005-06-01 | 2021-08-17 | Address | 1 SHENOROCK DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1993-04-21 | 2005-06-01 | Address | MICHAEL MONK, 105 GRANDVIEW AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1993-04-21 | 2005-06-01 | Address | 105 GRANDVIEW AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 2005-06-01 | Address | MICHAEL MONK, 105 GRANDVIEW AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210817001606 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130419002791 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110415002168 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090401002290 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070406002806 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State