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
Name | Role | Address |
---|---|---|
BARRY ROSENBERG | Chief Executive Officer | 175 W 93RD ST, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O FELDMAN & TROUP, P.C. | DOS Process Agent | 200 WEST 57TH STREET SUITE 807, NEW YORK, NY, United States, 10019 |
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) |
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