Name: | HIGHWAY DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1921 (104 years ago) |
Entity Number: | 16284 |
ZIP code: | 12601 |
County: | New York |
Place of Formation: | New York |
Address: | 404 Maple Street, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 404 MAPLE ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 25000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 Maple Street, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
EVAN HARTMAN | Chief Executive Officer | 404 MAPLE ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 404 MAPLE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-10-24 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1 |
2023-04-14 | 2024-07-17 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1 |
2022-12-23 | 2022-12-23 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1 |
2022-12-23 | 2023-04-14 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024000875 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
180202006433 | 2018-02-02 | BIENNIAL STATEMENT | 2017-09-01 |
130919002030 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110922002248 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
110128000824 | 2011-01-28 | CERTIFICATE OF AMENDMENT | 2011-01-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State