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
Name | Role | Address |
---|---|---|
HIGHER PLANE CORPORATION | DOS Process Agent | 457 WEST 24TH STREET, SUITE 2, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GLEN UNGER | Chief Executive Officer | 457 WEST 24TH STREET, SUITE 2, NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1256934-DCA | Active | Business | 2007-05-30 | 2025-02-28 |
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) |
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 |
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