Name: | HIGHSMITH, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Apr 2019 |
Entity Number: | 4082159 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-15 | 2012-10-23 | Address | 875 AVE OF THE AMERICAS, STE 501, NY, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422000424 | 2019-04-22 | CERTIFICATE OF TERMINATION | 2019-04-22 |
SR-102627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170203007100 | 2017-02-03 | BIENNIAL STATEMENT | 2015-04-01 |
121023000988 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
110415000441 | 2011-04-15 | APPLICATION OF AUTHORITY | 2011-04-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State