HIGH-LIGHT ELECTRICAL CORP.

Name: | HIGH-LIGHT ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039553 |
ZIP code: | 11434 |
County: | Kings |
Place of Formation: | New York |
Address: | 134-29 160 TH STREET, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLINT DILLON | DOS Process Agent | 134-29 160 TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
CLINT DILLON | Chief Executive Officer | 33-46 55TH STREET, WOODSIDE, QUEENS, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | 33-46 55TH STREET, WOODSIDE, QUEENS, NY, 11377, USA (Type of address: Chief Executive Officer) |
2022-09-06 | 2025-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2025-01-12 | Address | 134-29 160 TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2021-01-04 | 2025-01-12 | Address | 33-46 55TH STREET, WOODSIDE, QUEENS, NY, 11377, USA (Type of address: Chief Executive Officer) |
2017-01-18 | 2021-01-04 | Address | 134-29 160 TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000055 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
230110000009 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210104061864 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190114061580 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170118006000 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State