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
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 |
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 |
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) |
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