Name: | HIGHLAND SENIOR MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1999 (26 years ago) |
Date of dissolution: | 22 Feb 2012 |
Entity Number: | 2394175 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 65 E JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD J DEVITO | DOS Process Agent | 65 E JOHN ST, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RONALD J DEVITO | Chief Executive Officer | 65 E JOHN ST, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2007-07-17 | Address | 350 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2007-07-17 | Address | 350 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-07-17 | Address | 350 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2003-03-21 | 2005-11-15 | Address | C/O RONALD J DEVITO PC, 350 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2005-11-15 | Address | 350 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120222000522 | 2012-02-22 | CERTIFICATE OF DISSOLUTION | 2012-02-22 |
070717003141 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
051115002956 | 2005-11-15 | BIENNIAL STATEMENT | 2005-07-01 |
050714000864 | 2005-07-14 | CERTIFICATE OF AMENDMENT | 2005-07-14 |
030702002515 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State