Search icon

HIGH WATER INCORPORATED

Company Details

Name: HIGH WATER INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (24 years ago)
Entity Number: 2571462
ZIP code: 10024
County: New York
Place of Formation: New York
Address: C/O PHYLLIS WITRIOL LLC, 250 WEST 85TH ST STE 1C, NEW YORK, NY, United States, 10024
Principal Address: C/P PHYLLIS WITRIOL LLC, 250 WEST 85TH ST STE 1C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BERENDT Chief Executive Officer C/O PHYLLIS WITRIOL LLC, 250 WEST 85TH ST STE 1C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHYLLIS WITRIOL LLC, 250 WEST 85TH ST STE 1C, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-11-20 2014-11-19 Address C/O PHYLLIS WITRIOL LLC, 250 WEST 85TH ST STE 1C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2010-12-10 2012-11-20 Address C/O NADELL FRANCO, 39 BROADWAY / SUITE 750, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-12-10 2012-11-20 Address C/O NADELL FRANCO, 39 BROADWAY / SUITE 750, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2010-12-10 2012-11-20 Address C/O NADELL FRANCO, 39 BROADWAY / SUITE 750, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2006-11-06 2010-12-10 Address 59 MAIDEN LN, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-11-06 2010-12-10 Address 59 MAIDEN LN, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-11-06 2010-12-10 Address 59 MAIDEN LN, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2002-11-07 2006-11-06 Address 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-11-07 2006-11-06 Address 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-11-07 2006-11-06 Address 156 WEST 56TH STREET, FOURTH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141119006191 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121120002122 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101210002100 2010-12-10 BIENNIAL STATEMENT 2010-11-01
081027002795 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061106002901 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041220002156 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021107002245 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001107000382 2000-11-07 CERTIFICATE OF INCORPORATION 2000-11-07

Date of last update: 20 Jan 2025

Sources: New York Secretary of State