HEIGHTS PARTNERS, INC.

Name: | HEIGHTS PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1996 (29 years ago) |
Date of dissolution: | 12 Jun 2017 |
Entity Number: | 2016637 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 150 CHARLES ST, STE #3DN, NEW YORK, NY, United States, 10014 |
Principal Address: | 150 CHARLES ST, STE 3DN, NEW YORK, NY, United States, 10014 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEIGHTS PARTNERS, INC. | DOS Process Agent | 150 CHARLES ST, STE #3DN, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
JAMES T PAPPAS | Chief Executive Officer | 150 CHARLES ST, STE 3DN, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-14 | 2016-04-01 | Address | 250 WEST ST, STE 3L, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-04-14 | 2016-04-01 | Address | 250 WEST ST STE # 3L, STE #3L, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-04-14 | 2016-04-01 | Address | 250 WEST ST, STE 3L, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-08-13 | 2014-04-14 | Address | 250 WEST ST STE # 3L, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-06-01 | 2014-04-14 | Address | 34 LEONARD ST, STE 7B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612000041 | 2017-06-12 | CERTIFICATE OF TERMINATION | 2017-06-12 |
160401006179 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140414006054 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
130813001045 | 2013-08-13 | CERTIFICATE OF CHANGE | 2013-08-13 |
120601002416 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State