Name: | HIGH FIVES RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1990 (35 years ago) |
Date of dissolution: | 08 May 2024 |
Entity Number: | 1424429 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SAVIN | Chief Executive Officer | 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-28 | 2024-05-21 | Address | 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, 11803, 4917, USA (Type of address: Chief Executive Officer) |
2002-02-28 | 2024-05-21 | Address | 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, 11803, 4917, USA (Type of address: Service of Process) |
2000-03-13 | 2002-02-28 | Address | 239 FRIENDS LANE, WESTBURY, NY, 11590, 6556, USA (Type of address: Service of Process) |
2000-03-13 | 2002-02-28 | Address | 239 FRIENDS LANE, WESTBURY, NY, 11590, 6556, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2002-02-28 | Address | 239 FRIENDS LANE, WESTBURY, NY, 11590, 6556, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521000141 | 2024-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-08 |
060303002760 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040204002967 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020228002742 | 2002-02-28 | BIENNIAL STATEMENT | 2002-02-01 |
000313002426 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State