Search icon

HIGHDEAL, INC.

Company Details

Name: HIGHDEAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2004 (21 years ago)
Date of dissolution: 29 Apr 2011
Entity Number: 3103529
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: SAP AMERICAN INC, 3999 WESTCHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 150000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK WHITE Chief Executive Officer 3999 WESTCHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073

Form 5500 Series

Employer Identification Number (EIN):
943365172
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-16 2010-11-02 Address 136 OLD KINGS HWY, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2008-09-16 2010-11-02 Address 286 MADISON AVENUE, 5TH FLOOR, SUITE 502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-09-21 2008-09-16 Address 105 HAMILTON AVE 14, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2006-09-21 2008-09-16 Address 2 WORLD FINANCIAL CENTER, 225 LIBERTY ST STE 4301, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office)
2004-09-17 2010-06-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110429000630 2011-04-29 CERTIFICATE OF MERGER 2011-04-29
110323000425 2011-03-23 CERTIFICATE OF CHANGE 2011-03-23
101102002202 2010-11-02 BIENNIAL STATEMENT 2010-09-01
100625000175 2010-06-25 CERTIFICATE OF AMENDMENT 2010-06-25
080916002753 2008-09-16 BIENNIAL STATEMENT 2008-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State