66 HIGH STREET CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
DAVID A GREENBERG | DOS Process Agent | 2411 COLISEUM STREET, NEW ORLEANS, LA, United States, 06437 |
Name | Role | Address |
---|---|---|
DAVID A GREENBERG | Chief Executive Officer | 2411 COLISEUM STREET, NEW ORLEANS, LA, United States, 70130 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State