Search icon

HAIGHTS CROSS OPERATING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: HAIGHTS CROSS OPERATING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (26 years ago)
Entity Number: 2443099
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 AVNEUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
134087416
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
530
Sponsors Telephone Number:

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)
2011-12-19 2013-11-12 Address 136 MADISON AVNEUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200911000658 2020-09-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-10-11
SR-112870 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112869 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
151102007719 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150106000466 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State