HIGHCAP PENSION SERVICES, INC.

Name: | HIGHCAP PENSION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1998 (27 years ago) |
Date of dissolution: | 11 Jan 2006 |
Entity Number: | 2291233 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 527 TOWN LINE ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
LEON J. HOCHHEISER | Chief Executive Officer | 527 TOWN LINE ROAD, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-23 | 2004-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-23 | 2004-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-09-25 | 2002-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-09-08 | 2002-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-08-30 | 2001-09-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060111000264 | 2006-01-11 | CERTIFICATE OF DISSOLUTION | 2006-01-11 |
040914002229 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
040624000864 | 2004-06-24 | CERTIFICATE OF CHANGE | 2004-06-24 |
020823000280 | 2002-08-23 | CERTIFICATE OF CHANGE | 2002-08-23 |
020618000552 | 2002-06-18 | CERTIFICATE OF AMENDMENT | 2002-06-18 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State