Search icon

THE HIGHLAND CAPITAL GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE HIGHLAND CAPITAL GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1993 (32 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1744446
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVE, SUITE 902, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 15000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT F FISTONE Chief Executive Officer 509 MADISON AVE, SUITE 902, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 509 MADISON AVE, SUITE 902, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-11-16 1995-12-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.1
1995-11-16 1995-12-18 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1993-07-26 1995-11-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
1993-07-26 1997-07-16 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1453426 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
990727002386 1999-07-27 BIENNIAL STATEMENT 1999-07-01
970716002697 1997-07-16 BIENNIAL STATEMENT 1997-07-01
951218000906 1995-12-18 CERTIFICATE OF AMENDMENT 1995-12-18
951116000024 1995-11-16 CERTIFICATE OF AMENDMENT 1995-11-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State