Search icon

HIGHER PLANE CORPORATION

Company Details

Name: HIGHER PLANE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367626
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 457 WEST 24TH STREET, SUITE 2, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 646-957-3969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HIGHER PLANE CORPORATION DOS Process Agent 457 WEST 24TH STREET, SUITE 2, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GLEN UNGER Chief Executive Officer 457 WEST 24TH STREET, SUITE 2, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1256934-DCA Active Business 2007-05-30 2025-02-28

History

Start date End date Type Value
2008-05-15 2016-06-02 Address 724 10TH AVE, APT 4-A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2008-05-15 2016-06-02 Address 724 10TH AVE, APT 4-A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-05-15 2016-06-02 Address 724 10TH AVE, STE 4-A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-05-25 2008-05-15 Address 724 TENTH AVE., STE. 4-A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523006314 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160602007267 2016-06-02 BIENNIAL STATEMENT 2016-05-01
140609006328 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120504006783 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100520002408 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080515002549 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060525001321 2006-05-25 CERTIFICATE OF INCORPORATION 2006-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558276 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558275 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543143 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543144 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
2893632 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893633 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2531635 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531634 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2243889 LICENSE REPL INVOICED 2015-12-30 15 License Replacement Fee
1945865 RENEWAL INVOICED 2015-01-21 100 Home Improvement Contractor License Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State