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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JAMES R. GELDER | Chief Executive Officer | 3535 GRANDVIEW PKWY, SUITE 600, BIRMINGHAM, AL, United States, 35243 |
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) |
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