Search icon

HIGHLANDS REALTY, LLC

Company Details

Name: HIGHLANDS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 1996 (28 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 2095826
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: NORTHERN RESPIRATORY SPECIALIS, 340 ROUTE 202,SUITE 8, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
HIGHLANDS REALTY, LLC DOS Process Agent NORTHERN RESPIRATORY SPECIALIS, 340 ROUTE 202,SUITE 8, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2024-04-12 2024-12-16 Address NORTHERN RESPIRATORY SPECIALIS, 340 ROUTE 202,SUITE 8, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2013-01-23 2024-04-12 Address NORTHERN RESPIRATORY SPECIALIS, 340 ROUTE 202,SUITE 8, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2006-12-11 2013-01-23 Address NORTHERN RESPIRATORY SPECIALIS, 21 CLARK PL, OLD STONE BLDG, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2004-12-27 2006-12-11 Address NORTHERN RESPIRATORY SPECIALIS, 21 CLARK PL, OLD STONE BLDG, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2002-12-03 2004-12-27 Address HIGHLAND REALTY LLC, 21 CLARK PL, OLD STONE BLDG, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216001846 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
240412000205 2024-04-12 BIENNIAL STATEMENT 2024-04-12
181211006831 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205008278 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141202007573 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State