Search icon

66 HIGH STREET CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 66 HIGH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1970 (55 years ago)
Entity Number: 232809
ZIP code: 06437
County: New York
Place of Formation: New York
Address: 2411 COLISEUM STREET, NEW ORLEANS, LA, United States, 06437
Principal Address: 66 HIGH STREET, GUILFORD, CT, United States, 06437

Shares Details

Shares issued 100000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID A GREENBERG DOS Process Agent 2411 COLISEUM STREET, NEW ORLEANS, LA, United States, 06437

Chief Executive Officer

Name Role Address
DAVID A GREENBERG Chief Executive Officer 2411 COLISEUM STREET, NEW ORLEANS, LA, United States, 70130

Links between entities

Type:
Headquarter of
Company Number:
0009444
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55908575
State:
ILLINOIS

History

Start date End date Type Value
1998-04-24 2012-07-23 Address 66 HIGH STREET, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-04-24 Address 22 RIVERVIEW ST, ESSEX, CT, 06426, 1023, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-04-24 Address 22 RIVERVIEW ST, ESSEX, CT, 06426, 1023, USA (Type of address: Principal Executive Office)
1995-12-27 2012-07-23 Address 66 HIGH ST, GUILFORD, CT, 06437, USA (Type of address: Service of Process)
1995-12-27 1996-05-08 Address 66 HIGH ST, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120723002329 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100419002776 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080411002053 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060606002920 2006-06-06 BIENNIAL STATEMENT 2006-04-01
C352194-2 2004-09-01 ASSUMED NAME CORP AMENDMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State