Search icon

HIGH MAINTENANCE DEVELOPMENT CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
HAROLD CANNON JR. PRESIDENT Agent 7 WHITEHALL LANE, COMMACK, NY, 11725

Chief Executive Officer

Name Role Address
HAROLD MICHAEL CANNON, JR. Chief Executive Officer 7 WHITETAIL LANE, COMMACK, NY, United States, 11725

History

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)

Filings

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