THE HIGHLAND CAPITAL GROUP INC.

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
Name | Role | Address |
---|---|---|
VINCENT F FISTONE | Chief Executive Officer | 509 MADISON AVE, SUITE 902, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 509 MADISON AVE, SUITE 902, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State