Name: | HEIGHTS HQ, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2005 (19 years ago) |
Entity Number: | 3245403 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-31 | 2023-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2023-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-21 | 2017-07-31 | Address | C/O GF CAPITAL REALESTATE FUND, 767 5TH AVE 46TH FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2011-06-02 | 2012-08-21 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2011-06-02 | 2017-07-31 | Address | 767 FIFTH AVENUE, 46TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Registered Agent) |
2008-09-16 | 2011-06-02 | Address | 275 MADISON AVE, 34TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-08-18 | 2011-06-02 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2005-08-18 | 2008-09-16 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821003851 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
210820000523 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190806060275 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170809006443 | 2017-08-09 | BIENNIAL STATEMENT | 2017-08-01 |
170731000858 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
150826002004 | 2015-08-26 | BIENNIAL STATEMENT | 2015-08-01 |
150128006094 | 2015-01-28 | BIENNIAL STATEMENT | 2013-08-01 |
120821002717 | 2012-08-21 | BIENNIAL STATEMENT | 2011-08-01 |
110602000560 | 2011-06-02 | CERTIFICATE OF CHANGE | 2011-06-02 |
090805002580 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State