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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARK WHITE | Chief Executive Officer | 3999 WESTCHESTER PIKE, NEWTOWN SQUARE, PA, United States, 19073 |
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 |
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