HIGH-TOR PROPERTIES, INC.

Name: | HIGH-TOR PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1975 (50 years ago) |
Entity Number: | 369698 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KETOVER C/O RIFKIN & CO, LLP | DOS Process Agent | 445 ROUTE 304, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
RICHARD KETOVER | Chief Executive Officer | 800 S. OCEAN BLVD., BOCA RATON, FL, United States, 33432 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-29 | 2005-09-29 | Address | C/O RIFKIN LEVIN & LEBOWITZ, 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer) |
1995-03-29 | 2005-09-29 | Address | C/O RIFKIN LEVIN & LEBOWITZ, 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office) |
1995-03-29 | 2005-09-29 | Address | C/O RIFKIN LEVIN & LEBOWITZ, 275 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
1975-05-12 | 2021-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-05-12 | 1995-03-29 | Address | P.O. BOX 68, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210716001733 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
130531002102 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110729002642 | 2011-07-29 | BIENNIAL STATEMENT | 2011-05-01 |
070604002721 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
20060501002 | 2006-05-01 | ASSUMED NAME CORP INITIAL FILING | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State