Search icon

HIGH 5 DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WEST 29TH STREET / 6TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE TORRES Chief Executive Officer 210 WEST 29TH STREET / 6TH FL, NEW YORK, NY, United States, 10001

History

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)

Filings

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