Name: | HIGH 5 DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2013 |
Entity Number: | 3796136 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 210 WEST 29TH STREET / 6TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 WEST 29TH STREET / 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVE TORRES | Chief Executive Officer | 210 WEST 29TH STREET / 6TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-23 | 2011-05-11 | Address | 6TH FLOOR, 210 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-04-08 | 2010-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-04-08 | 2010-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130924000053 | 2013-09-24 | CERTIFICATE OF DISSOLUTION | 2013-09-24 |
110511002372 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
100323000838 | 2010-03-23 | CERTIFICATE OF CHANGE | 2010-03-23 |
090408000156 | 2009-04-08 | CERTIFICATE OF INCORPORATION | 2009-04-08 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State