Search icon

HIGH-LINE ELECTRONICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGH-LINE ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404758
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 80-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Address: 80-12 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-533-9555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORAWAR SINGH Chief Executive Officer 304 A TORQUAY COURT, RIDGE, NY, United States, 11921

DOS Process Agent

Name Role Address
JORAWAR SINGH DOS Process Agent 80-12 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1239986-DCA Active Business 2006-09-26 2025-07-31
1238811-DCA Active Business 2006-09-12 2024-12-31

History

Start date End date Type Value
2010-08-23 2016-10-05 Address 80-12 ROOSEVELT RD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2008-08-14 2014-12-18 Address 51 NORTH SERVICE RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2008-08-14 2010-08-23 Address 80-12 ROOSEVELT RD, MEDFORD, NY, 11372, USA (Type of address: Principal Executive Office)
2008-08-14 2020-08-24 Address 80-12 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2006-08-24 2008-08-14 Address 82-21 250TH STREET, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200824060182 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180803006401 2018-08-03 BIENNIAL STATEMENT 2018-08-01
161005007720 2016-10-05 BIENNIAL STATEMENT 2016-08-01
141218006162 2014-12-18 BIENNIAL STATEMENT 2014-08-01
120828002125 2012-08-28 BIENNIAL STATEMENT 2012-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-02 2022-09-21 Exchange Goods/Contract Cancelled Yes 544.00 Cash Amount
2018-11-05 2018-11-15 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement
2018-02-27 2018-03-07 Exchange Goods/Contract Cancelled Yes 87.00 Credit Card Refund and/or Contract Cancelled
2017-07-06 2017-08-16 Non-Delivery of Goods Yes 590.00 Goods Exchanged
2015-12-01 2016-01-11 Refund Policy Yes 381.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660953 RENEWAL INVOICED 2023-06-27 340 Secondhand Dealer General License Renewal Fee
3541856 RENEWAL INVOICED 2022-10-25 340 Electronics Store Renewal
3342025 RENEWAL INVOICED 2021-06-28 340 Secondhand Dealer General License Renewal Fee
3279053 RENEWAL INVOICED 2021-01-04 340 Electronics Store Renewal
3048653 RENEWAL INVOICED 2019-06-19 340 Secondhand Dealer General License Renewal Fee
2951818 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2649352 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2506697 RENEWAL INVOICED 2016-12-07 340 Electronics Store Renewal
2121891 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
1891624 RENEWAL INVOICED 2014-11-24 340 Electronics Store Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State