Search icon

HIGH FIVES RESTAURANT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MARK SAVIN Chief Executive Officer 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 998 C OLD COUNTRY ROAD, #175, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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