Name: | HIGHWAY IMAGING ASSOCIATES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 23 Dec 1994 (30 years ago) |
Date of dissolution: | 13 May 2020 |
Entity Number: | 1878587 |
ZIP code: | 11030 |
County: | Blank |
Place of Formation: | New York |
Principal Address: | 2095 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234 |
Address: | 89 RYDER RD, MANHASSET, NY, United States, 11030 |
Contact Details
Phone +1 718-645-5980
Phone +1 718-338-6868
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 89 RYDER RD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2014-10-28 | Address | 2095 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2005-08-25 | 2009-11-24 | Address | 2085 FLATBUSH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2000-01-24 | 2005-08-25 | Address | 3131 KINGS HIGHWAY, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1994-12-23 | 2005-08-25 | Address | 60 SHELLEY LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
RV-2253912 | 2020-05-13 | REVOCATION OF REGISTRATION | 2020-05-13 |
141028002009 | 2014-10-28 | FIVE YEAR STATEMENT | 2014-12-01 |
091124002775 | 2009-11-24 | FIVE YEAR STATEMENT | 2009-12-01 |
050912001045 | 2005-09-12 | CERTIFICATE OF CONSENT | 2005-09-12 |
050825002852 | 2005-08-25 | FIVE YEAR STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State