Search icon

HIGHGROVE CAPITAL LTD.

Company Details

Name: HIGHGROVE CAPITAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2014851
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 55 EAST 59TH ST, STE 22, NEW YORK, NY, United States, 10022
Address: 55 East 59th Street, 22nd Floo, STE 22, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE L FARIAS Chief Executive Officer 55 EAST 59TH ST, STE 22, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HIGHGROVE CAPITAL LTD. DOS Process Agent 55 East 59th Street, 22nd Floo, STE 22, New York, NY, United States, 10022

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 55 EAST 59TH ST, STE 22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-04-20 2024-03-01 Address 55 EAST 59TH ST, STE 22, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-04-20 2024-03-01 Address 55 EAST 59TH ST, STE 22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-09-01 2010-11-22 Name GF SECURITIES COMPANY LTD.
2004-12-03 2012-04-20 Address 55 E 59TH ST, STE 22, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-12-03 2012-04-20 Address 55 E 59TH ST, STE 22, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-12-03 2012-04-20 Address 55 E 59TH ST, STE 22, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-21 2010-09-01 Name INTERNATIONAL FINANCE HOLDING CORP.
1996-03-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-29 2004-12-03 Address 55 EAST STREET, SUITE 22-B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048348 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221208000225 2022-12-08 BIENNIAL STATEMENT 2022-03-01
140716002202 2014-07-16 BIENNIAL STATEMENT 2014-03-01
120420002364 2012-04-20 BIENNIAL STATEMENT 2012-03-01
101122000172 2010-11-22 CERTIFICATE OF AMENDMENT 2010-11-22
100901000524 2010-09-01 CERTIFICATE OF AMENDMENT 2010-09-01
100406002242 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080304002553 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060410002470 2006-04-10 BIENNIAL STATEMENT 2006-03-01
041203002307 2004-12-03 BIENNIAL STATEMENT 2001-03-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State