Search icon

HIGHLAND CONSTRUCTION SERVICES CORP.

Company Details

Name: HIGHLAND CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1784962
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 175 W 93RD ST, NEW YORK, NY, United States, 10025
Address: 200 WEST 57TH STREET SUITE 807, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY ROSENBERG Chief Executive Officer 175 W 93RD ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O FELDMAN & TROUP, P.C. DOS Process Agent 200 WEST 57TH STREET SUITE 807, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-01-05 1996-10-28 Address P.O. BOX 1034, 115 EAST 9TH STREET, NEW YORK, NY, 10276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1327723 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
961028000250 1996-10-28 CERTIFICATE OF CHANGE 1996-10-28
960221002182 1996-02-21 BIENNIAL STATEMENT 1996-01-01
940105000345 1994-01-05 CERTIFICATE OF INCORPORATION 1994-01-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State