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
Name | Role | Address |
---|---|---|
GEORGE L FARIAS | Chief Executive Officer | 55 EAST 59TH ST, STE 22, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HIGHGROVE CAPITAL LTD. | DOS Process Agent | 55 East 59th Street, 22nd Floo, STE 22, New York, NY, United States, 10022 |
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) |
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