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
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH BRUZZO | Chief Executive Officer | 2280 OLINVILLE AVE, STE 210, BRONX, NY, United States, 10467 |
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) |
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