Search icon

HIGHQ INC.

Company Details

Name: HIGHQ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2011 (14 years ago)
Date of dissolution: 21 May 2020
Entity Number: 4131572
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 404 5TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRIAN PECCARELLI Chief Executive Officer 404 5TH AVE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
453329362
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-21 2019-11-25 Address 404 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-01-22 2017-09-21 Address 60 E 42ND ST, STE 1810, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2014-12-10 2017-09-21 Address 60 E 42ND ST, STE 1810, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200521000505 2020-05-21 CERTIFICATE OF MERGER 2020-05-21
200521000506 2020-05-21 CERTIFICATE OF MERGER 2020-05-21
200124000129 2020-01-24 CERTIFICATE OF CHANGE 2020-01-24
191125060017 2019-11-25 BIENNIAL STATEMENT 2019-08-01
SR-102848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State