Search icon

HIGHLAND CAPITAL HOLDING CORPORATION

Company Details

Name: HIGHLAND CAPITAL HOLDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1998 (27 years ago)
Date of dissolution: 05 Jan 2018
Entity Number: 2287128
ZIP code: 10960
County: Suffolk
Place of Formation: Delaware
Principal Address: 3535 GRANDVIEW PARKWAY, SUITE 600, BIRMINGHAM, AL, United States, 35243
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
JAMES R. GELDER Chief Executive Officer 3535 GRANDVIEW PKWY, SUITE 600, BIRMINGHAM, AL, United States, 35243

History

Start date End date Type Value
2012-08-29 2014-08-12 Address 3535 GRANDVIEW PKWY, SUITE 600, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
2008-09-08 2012-08-29 Address 3535 GRANDVIEW PKWY, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
2008-09-08 2014-08-12 Address 500 W MADISON ST, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
2006-11-08 2008-09-08 Address 3535 GRANDVIEW PKWY, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
2006-11-08 2008-09-08 Address 3535 GANDVIEW PKWY, BIRMINGHAM, AL, 35243, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180105000200 2018-01-05 CERTIFICATE OF TERMINATION 2018-01-05
160808006366 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140825000047 2014-08-25 CERTIFICATE OF CHANGE 2014-08-25
140812006694 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120829006085 2012-08-29 BIENNIAL STATEMENT 2012-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State