Search icon

HIGHRISE ALTERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RAYMOND FRANCIS Chief Executive Officer 9002 SKIDMORE AVENUE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9002 SKIDMORE AVENUE, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1072275-DCA Inactive Business 2001-01-30 2009-06-30

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State