HIGHRISE ALTERATIONS, INC.

Name: | HIGHRISE ALTERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2570052 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9002 SKIDMORE AVENUE, BROOKLYN, NY, United States, 11236 |
Contact Details
Phone +1 718-444-8658
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND FRANCIS | Chief Executive Officer | 9002 SKIDMORE AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9002 SKIDMORE AVENUE, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1072275-DCA | Inactive | Business | 2001-01-30 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-23 | 2007-01-10 | Address | 9002 SKIDMORE AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2002-10-23 | 2007-01-10 | Address | 9002 SKIDMORE AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2007-01-10 | Address | 9002 SKIDMORE AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1937932 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070110002428 | 2007-01-10 | BIENNIAL STATEMENT | 2006-11-01 |
041223002164 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021023002202 | 2002-10-23 | BIENNIAL STATEMENT | 2002-11-01 |
001102000473 | 2000-11-02 | CERTIFICATE OF INCORPORATION | 2000-11-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
86036 | PL VIO | INVOICED | 2008-01-31 | 83500 | PL - Padlock Violation |
431087 | TRUSTFUNDHIC | INVOICED | 2007-06-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650949 | RENEWAL | INVOICED | 2007-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
431083 | TRUSTFUNDHIC | INVOICED | 2005-05-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
650950 | RENEWAL | INVOICED | 2005-05-31 | 100 | Home Improvement Contractor License Renewal Fee |
431084 | TRUSTFUNDHIC | INVOICED | 2002-12-30 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
650951 | RENEWAL | INVOICED | 2002-12-30 | 125 | Home Improvement Contractor License Renewal Fee |
431085 | LICENSE | INVOICED | 2001-01-30 | 100 | Home Improvement Contractor License Fee |
431086 | TRUSTFUNDHIC | INVOICED | 2001-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State