Name: | 3800 HIGHLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1925 (99 years ago) |
Date of dissolution: | 03 Oct 1990 |
Entity Number: | 21366 |
County: | Niagara |
Place of Formation: | New York |
Address: | CORNER COLLEGE & HIGHWAY, NIAGARA FALLS, NY, United States |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
(1ST DIR.) STEPHEN M. RYDEN | DOS Process Agent | CORNER COLLEGE & HIGHWAY, NIAGARA FALLS, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1935-08-30 | 1989-11-06 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1935-08-30 | 1989-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901003000086 | 1990-10-03 | CERTIFICATE OF DISSOLUTION | 1990-10-03 |
C072969-3 | 1989-11-06 | CERTIFICATE OF AMENDMENT | 1989-11-06 |
C037926-7 | 1989-07-27 | CERTIFICATE OF MERGER | 1989-07-27 |
B468497-4 | 1987-03-11 | CERTIFICATE OF AMENDMENT | 1987-03-11 |
Z023994-2 | 1980-10-17 | ASSUMED NAME CORP INITIAL FILING | 1980-10-17 |
299173 | 1961-12-04 | CERTIFICATE OF MERGER | 1961-12-04 |
8439-135 | 1953-03-10 | CERTIFICATE OF AMENDMENT | 1953-03-10 |
5992-43 | 1942-03-02 | CERTIFICATE OF AMENDMENT | 1942-03-02 |
4878-106 | 1935-08-30 | CERTIFICATE OF AMENDMENT | 1935-08-30 |
3475-84 | 1929-02-04 | CERTIFICATE OF AMENDMENT | 1929-02-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State