Search icon

HEIGHTS EQUITIES, INC.

Headquarter

Company Details

Name: HEIGHTS EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1965 (60 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 188736
ZIP code: 29401
County: New York
Place of Formation: New York
Address: 146 TRADD STREET, CHARLESTON, SC, United States, 29401

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIGHTS EQUITIES, INC. DOS Process Agent 146 TRADD STREET, CHARLESTON, SC, United States, 29401

Chief Executive Officer

Name Role Address
GREGORY MALOOF Chief Executive Officer 146 TRADD STREET, CHARLESTON, SC, United States, 29104

Links between entities

Type:
Headquarter of
Company Number:
F22000003755
State:
FLORIDA

History

Start date End date Type Value
2022-03-02 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2021-12-31 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2021-10-08 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2009-06-18 2021-06-03 Address 16 BROAD ST, 2ND FL, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2009-06-18 2021-06-03 Address 16 BROAD ST, 2ND FL, RED BANK, NJ, 07701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002596 2024-04-03 CERTIFICATE OF MERGER 2024-04-03
210603061741 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170601006659 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160711006079 2016-07-11 BIENNIAL STATEMENT 2015-06-01
131011002067 2013-10-11 BIENNIAL STATEMENT 2013-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State