Search icon

HIGHERACCESS, INC.

Company Details

Name: HIGHERACCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2731555
ZIP code: 12205
County: Bronx
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 2280 OLINVILLE AVE, STE 210, BRONX, NY, United States, 10467

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOSEPH BRUZZO Chief Executive Officer 2280 OLINVILLE AVE, STE 210, BRONX, NY, United States, 10467

History

Start date End date Type Value
2004-03-25 2004-06-22 Address 2280 OLINVILLE AVE, STE 210, BRONX, NY, 10467, USA (Type of address: Service of Process)
2002-02-14 2004-06-22 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-02-14 2004-03-25 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147038 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080319002071 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060404002492 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040622000744 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22
040325002326 2004-03-25 BIENNIAL STATEMENT 2004-02-01
020214000281 2002-02-14 CERTIFICATE OF INCORPORATION 2002-02-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State