Name: | HIGHLAND FALLS MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1997 (28 years ago) |
Entity Number: | 2189192 |
ZIP code: | 10928 |
County: | Orange |
Place of Formation: | New York |
Address: | 69 VILLA PKWY, HIGHLAND FALLS, NY, United States, 10928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT POZO | DOS Process Agent | 69 VILLA PKWY, HIGHLAND FALLS, NY, United States, 10928 |
Name | Role | Address |
---|---|---|
ROBERT POZO | Chief Executive Officer | 447 MAIN ST, HIGHLAND FALLS, NY, United States, 10928 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2007-10-09 | Address | 69 LILLA PKWY, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process) |
2003-10-30 | 2007-10-09 | Address | 69 LILLA PKWY, HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2007-10-09 | Address | 447 MAIN ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
1999-10-22 | 2003-10-30 | Address | 69 VILLA PARKWAY, HIGHLAND FALLS, NY, 10928, USA (Type of address: Principal Executive Office) |
1999-10-22 | 2003-10-30 | Address | 69 VILLA PARKWAY, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029006323 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111020002718 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091007002932 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071009002606 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
050930002401 | 2005-09-30 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State