Name: | HIGH MILLS GARAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1968 (57 years ago) |
Date of dissolution: | 30 Sep 2023 |
Entity Number: | 219941 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 604 SARATOGA ROAD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK B. SHAVER | DOS Process Agent | 604 SARATOGA ROAD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
MARK B. SHAVER | Chief Executive Officer | 604 SARATOGA ROAD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-09 | 2023-09-30 | Address | 604 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1993-06-10 | 2023-09-30 | Address | 604 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1994-03-09 | Address | 605 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1994-03-09 | Address | 605 SARATOGA ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1968-02-19 | 2023-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230930000616 | 2023-09-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-25 |
140401002293 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120319002140 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100302002060 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080201003235 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State