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
Name | Role | Address |
---|---|---|
HEIGHTS EQUITIES, INC. | DOS Process Agent | 146 TRADD STREET, CHARLESTON, SC, United States, 29401 |
Name | Role | Address |
---|---|---|
GREGORY MALOOF | Chief Executive Officer | 146 TRADD STREET, CHARLESTON, SC, United States, 29104 |
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) |
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