HIGH NORTH INC.

Name: | HIGH NORTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1990 (35 years ago) |
Entity Number: | 1453210 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 160 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 92 N RIDGE ST, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY GALASSO | Chief Executive Officer | 92 N RIDGE ST, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-26 | 2002-11-12 | Address | 47 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2002-11-12 | Address | 47 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1993-02-01 | 1996-06-26 | Address | 170 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1996-06-26 | Address | 170 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1990-06-05 | 1996-06-26 | Address | 170 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100621002286 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080619002413 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060526002673 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040728002683 | 2004-07-28 | BIENNIAL STATEMENT | 2004-06-01 |
021112002249 | 2002-11-12 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State