Search icon

HAIGHTS CROSS COMMUNICATIONS, INC.

Company Details

Name: HAIGHTS CROSS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2443069
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 136 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
RICK NOBLE Chief Executive Officer 136 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2019-11-27 2020-09-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2015-01-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-01-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-19 2013-11-12 Address 136 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-01-03 2011-12-19 Address 10 NEW KINS ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200911000645 2020-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-11
SR-112867 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112868 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
151102007703 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150106000472 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State