Name: | MATTHEW HIGGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2006 (19 years ago) |
Entity Number: | 3373775 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 410 WEST 24TH ST, #5H, NEW YORK, NY, United States, 10011 |
Address: | 1776 BROADWAY STE 701, NE YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW HIGGS | Chief Executive Officer | 410 WEST 24TH ST, #5H, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MIRACLE MANAGEMENT | DOS Process Agent | 1776 BROADWAY STE 701, NE YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 410 WEST 24TH ST, #5H, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2024-12-05 | Address | 410 WEST 24TH ST, #5H, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2010-07-21 | Address | 69 BOND ST, #3, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2008-06-20 | 2010-07-21 | Address | 69 BOND ST, #3, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2006-06-09 | 2024-12-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2006-06-09 | 2024-12-05 | Address | PO BOX 223, 108 SECOND STREET SW, SUITE 5, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205005070 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
120719002689 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100721002007 | 2010-07-21 | BIENNIAL STATEMENT | 2010-06-01 |
080620002058 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
060609000185 | 2006-06-09 | CERTIFICATE OF INCORPORATION | 2006-06-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State