Name: | HIGH MAINTENANCE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2004 (21 years ago) |
Entity Number: | 3052053 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 7 WHITETAIL LANE, COMMACK, NY, United States, 11725 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HAROLD CANNON JR. PRESIDENT | Agent | 7 WHITEHALL LANE, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
HAROLD MICHAEL CANNON, JR. | Chief Executive Officer | 7 WHITETAIL LANE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-22 | 2012-08-31 | Address | 875 AVE OF AMERICA / SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-05-11 | 2005-06-01 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-05-11 | 2006-05-22 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120831000240 | 2012-08-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-31 |
120807006085 | 2012-08-07 | BIENNIAL STATEMENT | 2012-05-01 |
100706002386 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080530002576 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060522002121 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
050601000089 | 2005-06-01 | CERTIFICATE OF CHANGE | 2005-06-01 |
040511000763 | 2004-05-11 | CERTIFICATE OF INCORPORATION | 2004-05-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State