Name: | HIGHVIEW POINT PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 22 May 2009 |
Entity Number: | 3194793 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1055 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1055 WASHINGTON BOULEVARD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2009-05-22 | Address | 1055 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2005-11-16 | 2008-01-24 | Address | 540 MADISON AVENUE 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-04-22 | 2005-11-16 | Address | 909 TIRD AVE. SUITE 520, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090522000602 | 2009-05-22 | SURRENDER OF AUTHORITY | 2009-05-22 |
080124002609 | 2008-01-24 | BIENNIAL STATEMENT | 2007-04-01 |
060908000115 | 2006-09-08 | CERTIFICATE OF PUBLICATION | 2006-09-08 |
051116001019 | 2005-11-16 | CERTIFICATE OF AMENDMENT | 2005-11-16 |
050422000237 | 2005-04-22 | APPLICATION OF AUTHORITY | 2005-04-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State